Search icon

ORLANDO MEDICAL RENTALS, L.L.C.

Company Details

Entity Name: ORLANDO MEDICAL RENTALS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Document Number: L12000031131
FEI/EIN Number 45-4991187
Address: 1523 Damon Ave., KISSIMMEE, FL 34744
Mail Address: 1523 Damon Ave., Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831137231 2006-06-04 2020-03-16 1523 DAMON AVE, KISSIMMEE, FL, 347443465, US 1523 DAMON AVE, KISSIMMEE, FL, 347443465, US

Contacts

Phone +1 877-356-9943
Fax 8778359248

Authorized person

Name ANNETTE DIAUTO
Role PRESIDENT
Phone 8773569943

Taxonomy

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

Agent

Name Role Address
Tucker, Julie Agent 1523 Damon Ave., Kissimmee, FL 34744

Manager

Name Role Address
Tucker, Julie Manager 1523 Damon Ave., Kissimmee, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073596 ORLANDO MEDICAL RENTALS ACTIVE 2020-06-29 2025-12-31 No data ORLANDO MEDICAL RENTALS LLC, 2258 JESSICA LANE, KISSIMMEE, FL, 34744
G14000004151 OSCEOLA MEDICAL RENTALS EXPIRED 2014-01-13 2024-12-31 No data 2258 JESSICA LN, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 1523 Damon Ave., KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Tucker, Julie No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1523 Damon Ave., Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 1523 Damon Ave., KISSIMMEE, FL 34744 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State