Entity Name: | DURABLE MEDICAL EQUIPMENT SPECIALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L12000026161 |
FEI/EIN Number | 45-4638303 |
Address: | 345 W MICHIGAN STREET, ORLANDO, FL, 32806, US |
Mail Address: | 345 W MICHIGAN STREET, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417316225 | 2016-02-22 | 2016-02-22 | 104 PARK PLACE BLVD, SUITE B, DAVENPORT, FL, 338376866, US | 104 PARK PLACE BLVD, SUITE B, DAVENPORT, FL, 338376866, US | |||||||||||||||||||
|
Phone | +1 863-547-9793 |
Fax | 8635479794 |
Authorized person
Name | DAVID KRAWCZYK |
Role | OWNER / OFFICER |
Phone | 4078024514 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT20492 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KRAWCZYK DAVID E | Managing Member | 345 W MICHIGAN STREET, ORLANDO, FL, 32806 |
MACGREGOR MARK R | Managing Member | 345 W MICHIGAN STREET, ORLANDO, FL, 32806 |
D'AMELIO MICHAEL R | Managing Member | 345 W MICHIGAN STREET, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 345 W MICHIGAN STREET, SUITE 108, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 345 W MICHIGAN STREET, SUITE 108, ORLANDO, FL 32806 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State