Search icon

CMR MEDICAL SUPPLY, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
ELLIS RYAN Owne 4370 S. Tamiami TRL, SARASOTA, FL, 34231
ELLIS RYAN Agent 4370 S. Tamiami TRL, SARASOTA, FL, 34231

Fictitious Names

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

Events

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 - -

Documents

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