Entity Name: | EMPIRE MEDICAL EQUIPMENT AND SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPIRE MEDICAL EQUIPMENT AND SUPPLIES 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: |
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: | 05 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000001025 |
FEI/EIN Number |
811049051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Glades Road,, BOCA RATON, FL, 33434, US |
Mail Address: | 7900 Glades Road,, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568828267 | 2016-01-11 | 2016-07-25 | 7900 GLADES RD STE 650, BOCA RATON, FL, 334344172, US | 7900 GLADES RD STE 650, BOCA RATON, FL, 334344172, US | |||||||||||||||
|
Phone | +1 561-852-7267 |
Fax | 5614833105 |
Authorized person
Name | MR. RAYMOND D SHORES |
Role | OWNER |
Phone | 3347171066 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SHORES RAYMOND | Manager | 7801 NORTH FEDERAL HIGHWAY APT6-207, BOCA RATON, FL, 33487 |
LANTZ BRANDON | Authorized Member | 4900 S. DREXEL BLVD, CHICAGO, IL, 60615 |
CROCKETT SHANITA | Authorized Member | 3162 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065 |
EMPIRE MEDICAL EQUIPMENT AND SUPPLIES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-27 | 7900 Glades Road, Suite 650, BOCA RATON, FL 33434 | - |
REINSTATEMENT | 2016-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | Empire Medical Equipment and Supplies | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 7900 Glades Road,, Suite 650, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 7900 Glades Road,, Suite 650, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-11-07 |
REINSTATEMENT | 2016-10-27 |
LC Amendment | 2016-07-22 |
Florida Limited Liability | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State