Entity Name: | 101 DIABETIC SUPPLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
101 DIABETIC SUPPLIES, 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. |
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: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000047559 |
FEI/EIN Number |
452532045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 BELLEVUE AVE., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 2441 Bellevue Ave, Daytona Bch, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 101 DIABETIC SUPPLIES, LLC, MISSISSIPPI | 1024292 | MISSISSIPPI |
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 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GREYSLAK DALE | Managing Member | 2441 BELLEVUE AVE., DAYTONA BEACH, FL, 32114 |
SOWARDS DEBORAH | Agent | 2441 BELLEVUE AVE., DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042621 | CANYON HEALTHCARE | EXPIRED | 2013-05-03 | 2018-12-31 | - | 1384 SOUTH BABCOCK ST., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-05 | 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | SOWARDS, DEBORAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-05 | 2441 BELLEVUE AVE., DAYTONA BEACH, FL 32114 | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-18 | 101 DIABETIC SUPPLIES, LLC | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Apr 2025
Sources: Florida Department of State