Search icon

R & B MEDICAL DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: R & B MEDICAL DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & B MEDICAL DISTRIBUTORS, 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: 27 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000100527
FEI/EIN Number 273592035

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

Address: 7920 US HWY 19 N, PINELLAS PARK, FL, 33781, US
Mail Address: 7920 US HWY 19 N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SO SAKOL Manager 11982 85TH ST., LARGO, FL, 33773
SO SAKOL Agent 7920 US HWY 19 N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7920 US HWY 19 N, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7920 US HWY 19 N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2016-04-29 7920 US HWY 19 N, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 SO, SAKOL -
LC STMNT OF RA/RO CHG 2014-10-14 - -
REINSTATEMENT 2012-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
LC Amendment 2015-06-22
ANNUAL REPORT 2015-03-10
CORLCRACHG 2014-10-14
Reg. Agent Resignation 2014-07-31
ANNUAL REPORT 2014-03-04
CORLCMMRES 2013-04-24
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-06-19
LC Amendment 2011-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State