Search icon

DME DC PROVIDER LLC - Florida Company Profile

Company Details

Entity Name: DME DC PROVIDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DME DC PROVIDER 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: 05 Apr 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: L18000086959
FEI/EIN Number 825237283

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

Address: 12641 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Mail Address: 848 BUCKEYE LANE WEST, ST JOHNS, FL, 32259, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295228039 2018-06-06 2018-06-06 848 BUCKEYE LN W, SAINT JOHNS, FL, 322594387, US 12641 SAN JOSE BLVD, JACKSONVILLE, FL, 322232646, US

Contacts

Phone +1 904-477-6644
Phone +1 904-606-6007
Fax 9043768738

Authorized person

Name DR. NATHALIE BLUM
Role OWNER
Phone 9044776644

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9429
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NATHALIE BLUM Agent 848 BUCKEYE LANE WEST, ST JOHNS, FL, 32259
NATHALIE BLUM MMMM 848 BUCKEYE LANE WEST, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 12641 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State