Search icon

FLORIDA MEDICAL & OTC SUPPLIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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