Entity Name: | MOVOS MEDICAL SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L18000253943 |
FEI/EIN Number | 83-2564844 |
Address: | 409 PEACH ST, VENICE, FL, 34285, US |
Mail Address: | 409 PEACH ST, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER ANGELA | Agent | 409 Peach St, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
BERGER ANGELA P | Manager | 409 Peach St, Venice, FL, 34285 |
VELEZ RESTREPO ANDRES F | Manager | 409 Peach St, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062872 | MOVOS CLEANING | EXPIRED | 2019-05-30 | 2024-12-31 | No data | 417 N BRIGGS AVE APT 715, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 409 Peach St, Venice, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 409 PEACH ST, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 409 PEACH ST, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-05-01 |
Florida Limited Liability | 2018-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State