Search icon

GENESYS DURABLE MEDICAL EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: GENESYS DURABLE MEDICAL EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESYS DURABLE MEDICAL EQUIPMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000000928
FEI/EIN Number 271606416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 960 CESERY BLVD., JACKSONVILLE, FL, 32211, US
Mail Address: 960 CESERY BLVD., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790727477 2006-06-10 2011-06-15 960 CESERY BLVD, JACKSONVILLE, FL, 322115608, US 960 CESERY BLVD, JACKSONVILLE, FL, 322115608, US

Contacts

Phone +1 904-745-5421
Phone +1 904-745-5121
Fax 9047455339

Authorized person

Name MR. SONNY U UKPONG SR.
Role OWNER /PRESIDENT
Phone 9047455121

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 2264
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000378800
State FL

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
UKPONG SONNY U Managing Member 8183 FOXDALE DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-12-08 - ADMIN DISSOLUTION FOR A/R
LC AMENDMENT 2010-01-22 - -

Documents

Name Date
REINSTATEMENT 2017-01-31
DEBIT MEMO# 023252-D 2016-12-08
ANNUAL REPORT [CANCELLED] 2016-09-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
LC Amendment 2010-01-22
Florida Limited Liability 2010-01-05

Date of last update: 03 May 2025

Sources: Florida Department of State