Search icon

HOME HEALTH SUPPLY DIRECT LLC - Florida Company Profile

Company Details

Entity Name: HOME HEALTH SUPPLY DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME HEALTH SUPPLY DIRECT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: L12000017443
FEI/EIN Number 45-4509455

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

Mail Address: 3400 SW 20th Street, Pembroke Park, FL, 33023, US
Address: 4190 N.W. 93RD AVENUE, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK David Member 4190 NW 93RD AVENUE, GAINESVILLE, FL, 32653
Frank David Agent 1980 Grant Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101776 HOSPITAL SUPPLY GROUP DIRECT EXPIRED 2016-09-16 2021-12-31 - 4190 N.W. 93RD AVENUE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 Frank, David -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1980 Grant Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-03-28 4190 N.W. 93RD AVENUE, GAINESVILLE, FL 32653 -
LC AMENDMENT 2012-04-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State