Search icon

101 DIABETIC SUPPLIES, LLC

Headquarter

Company Details

Entity Name: 101 DIABETIC SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000047559
FEI/EIN Number 45-2532045
Address: 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114
Mail Address: 2441 Bellevue Ave, Daytona Bch, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 101 DIABETIC SUPPLIES, LLC, MISSISSIPPI 1024292 MISSISSIPPI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003101296 2011-06-15 2013-08-23 1400 WHITE DR STE B, TITUSVILLE, FL, 327809657, US 1400 WHITE DR STE B, TITUSVILLE, FL, 327809657, US

Contacts

Phone +1 321-676-8989

Authorized person

Name MR. DALE GREYSLAK
Role MANAGING MEMBER
Phone 3212677576

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
SOWARDS, DEBORAH Agent 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114

Managing Member

Name Role Address
GREYSLAK, DALE Managing Member 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042621 CANYON HEALTHCARE EXPIRED 2013-05-03 2018-12-31 No data 1384 SOUTH BABCOCK ST., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2018-03-30 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 SOWARDS, DEBORAH No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114 No data
LC AMENDMENT AND NAME CHANGE 2013-06-18 101 DIABETIC SUPPLIES, LLC No data

Court Cases

Title Case Number Docket Date Status
TROY SOWARDS VS CANYON HEALTHCARE, 101 DIABETIC SUPPLIES, LLC F/K/A JADE DIABETIC GROUP, LLC, HME PROVIDERS, INC., INFOPIA AMERICA, LLC, MICHAEL SOWARDS, ARON SOWARDS, BRYAN SOWARDS, AND DALE GREYSLAK 5D2022-1445 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CA-038586

Parties

Name Troy Sowards
Role Appellant
Status Active
Name HME PROVIDERS, INC.
Role Appellee
Status Active
Name 101 DIABETIC SUPPLIES, LLC
Role Appellee
Status Active
Name INFOPIA AMERICA LLC
Role Appellee
Status Active
Name Jade Diabetic Group, LLC
Role Appellee
Status Active
Name Michael Sowards
Role Appellee
Status Active
Name Aron Sowards
Role Appellee
Status Active
Name Bryan Sowards
Role Appellee
Status Active
Name Dale Greyslak
Role Appellee
Status Active
Name CANYON HEALTHCARE LLC
Role Appellee
Status Active
Representations Robert N. Nicholson
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3742 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-RESPRESENTATION
On Behalf Of Canyon Healthcare
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/15/22
On Behalf Of Troy Sowards

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08
LC Amendment and Name Change 2013-06-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State