Search icon

MEDICAL SUPPLY SOUTH LLC

Company Details

Entity Name: MEDICAL SUPPLY SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
BOLENBAUGH ADAM N Agent 209 Shell Creek Ct., Apollo Beach, FL, 33572

Manager

Name Role Address
BOLENBAUGH ADAM N Manager 209 Shell Creek Ct., Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 209 Shell Creek Ct., Apollo Beach, FL 33572 No data
CHANGE OF MAILING ADDRESS 2019-01-22 209 Shell Creek Ct., Apollo Beach, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2019-01-22 BOLENBAUGH, ADAM N No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 209 Shell Creek Ct., Apollo Beach, FL 33572 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

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

Documents

Name Date
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 Feb 2025

Sources: Florida Department of State