Entity Name: | FLORIDA MEDICAL & OTC SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MEDICAL & OTC 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: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | L13000003050 |
FEI/EIN Number |
46-1697227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23441 BUTTERFLY PALM COURT, BOCA RATON, FL, 33433, US |
Mail Address: | 23441 BUTTERFLY PALM COURT, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL LAWRENCE J | President | 23441 Butterfly Palm Court, BOCA RATON, FL, 33433 |
Siegel Lawrence | Agent | 23441 BUTTERFLY PALM COURT, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-03-28 | - | - |
LC AMENDMENT | 2019-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-19 | 23441 BUTTERFLY PALM COURT, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-05 | 23441 BUTTERFLY PALM COURT, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | Siegel, Lawrence | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 23441 BUTTERFLY PALM COURT, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-03-28 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-03 |
LC Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State