Search icon

PHYSICIANS CHOICE MEDICAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS CHOICE MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS CHOICE MEDICAL 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.
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: 16 Sep 2016 (9 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L16000173686
FEI/EIN Number 813846664

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

Address: 2311 NW FEDERAL HIGHWAY, STUART, FL, 34994, US
Mail Address: PO BOX 171, JENSEN BEACH, FL, 34958, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457803280 2016-10-27 2016-10-27 PO BOX 171, JENSEN BEACH, FL, 349580171, US 2311 NW FEDERAL HWY, STUART, FL, 349949311, US

Contacts

Phone +1 561-239-7837

Authorized person

Name STEVEN MAMANGAKIS
Role CEO
Phone 5612397837

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
MAMANGAKIS STEVEN Manager 2311 NW FEDERAL HIGHWAY, STUART, FL, 34994
ZOPHRES THEOCHARIS Manager 2311 NW FEDERAL HIGHWAY, STUART, FL, 34994
MAMANGAKIS STEVEN Agent 2311 NW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-04
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State