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