Search icon

BRACING DIRECT LLC - Florida Company Profile

Company Details

Entity Name: BRACING DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRACING DIRECT 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: 15 Mar 2018 (7 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: L18000068465
FEI/EIN Number 82-4856444

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

Address: 4400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 761 NEWCASTLE ST, BOCA RATON, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972007482 2018-03-20 2019-04-03 4400 N FEDERAL HWY STE 70, BOCA RATON, FL, 334313430, US 4400 N FEDERAL HWY STE 70, BOCA RATON, FL, 334313430, US

Contacts

Phone +1 561-430-5048
Fax 4432427438

Authorized person

Name ROBERT KRAEMER
Role OWNER
Phone 4436952431

Taxonomy

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

Key Officers & Management

Name Role Address
BENNER ERIN Manager 761 NEWCASTLE ST, BOCA RATON, FL, 33487
KRAEMER ROBERT J Agent 761 NEWCASTLE ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 4400 N FEDERAL HIGHWAY, SUITE 70, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State