Entity Name: | CMR MEDICAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMR MEDICAL SUPPLY, 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: | 22 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 May 2016 (9 years ago) |
Document Number: | L13000102994 |
FEI/EIN Number |
46-3232963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4370 S. Tamiami TRL, STE 237, SARASOTA, FL, 34231, US |
Mail Address: | 4370 S. Tamiami TRL, STE 237, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS RYAN | Owne | 4370 S. Tamiami TRL, SARASOTA, FL, 34231 |
ELLIS RYAN | Agent | 4370 S. Tamiami TRL, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076255 | CMR CPR | EXPIRED | 2013-07-31 | 2018-12-31 | - | 15 PARADISE PLAZA, 287, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 4370 S. Tamiami TRL, STE 237, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 4370 S. Tamiami TRL, STE 237, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 4370 S. Tamiami TRL, STE 237, SARASOTA, FL 34231 | - |
LC AMENDMENT | 2016-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | ELLIS, RYAN | - |
LC DISSOCIATION MEM | 2015-01-13 | - | - |
LC AMENDMENT | 2015-01-13 | - | - |
LC AMENDMENT | 2013-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-16 |
LC Amendment | 2016-05-16 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State