Search icon

MAINLAND MEDICAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: MAINLAND MEDICAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINLAND 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: 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000115355
FEI/EIN Number 26-3712226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1497 MAIN STREET, SUITE 331, Dunedin, FL, 34698, US
Mail Address: 1497 MAIN STREET, SUITE 331, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTNEY HELEN M Manager 1583 Santa Barbara Dr, DUNEDIN, FL, 34698
William Ditolla P Manager 537 Douglas Ave, Dunedin, FL, 34698
COURTNEY HELEN M Agent 1497 MAIN STREET, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1497 MAIN STREET, SUITE 331, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-06-08 1497 MAIN STREET, SUITE 331, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1497 MAIN STREET, SUITE 331, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2019-04-15 COURTNEY, HELEN M -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State