Entity Name: | MEDICAL SUPPLY SOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDICAL SUPPLY SOUTH 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: | 23 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | L15000033185 |
FEI/EIN Number |
47-3242551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 Shell Creek Ct., Apollo Beach, FL, 33572, US |
Mail Address: | 209 Shell Creek Ct., Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLENBAUGH ADAM N | Manager | 209 Shell Creek Ct., Apollo Beach, FL, 33572 |
BOLENBAUGH ADAM N | Agent | 209 Shell Creek Ct., Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 209 Shell Creek Ct., Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 209 Shell Creek Ct., Apollo Beach, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | BOLENBAUGH, ADAM N | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 209 Shell Creek Ct., Apollo Beach, FL 33572 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000216382 | TERMINATED | 1000000783980 | HILLSBOROU | 2018-05-25 | 2038-05-30 | $ 1,454.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000016170 | TERMINATED | 1000000767624 | HILLSBOROU | 2018-01-04 | 2038-01-10 | $ 12,266.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-01-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
Florida Limited Liability | 2015-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State