Search icon

TRUE MEDICAL SUPPLIES LLC

Company Details

Entity Name: TRUE MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000051498
FEI/EIN Number 83-3660686
Address: 8140 College Parkway, suite 104-5, Fort Meyers, FL 33919
Mail Address: 8140 College Parkway, suite 104-105, Fort Meyers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902363484 2019-02-21 2019-02-21 15200 S JOG RD STE 302B, DELRAY BEACH, FL, 334461249, US 15200 S JOG RD STE 302B, DELRAY BEACH, FL, 334461249, US

Contacts

Phone +1 203-434-0572

Authorized person

Name JESSE FOOTE
Role MBR
Phone 2034340572

Taxonomy

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

Agent

Name Role Address
Noah, Doherty Agent 8140 College Parkway, suite 104-5, Fort Meyers, FL 33919

Member

Name Role Address
Doherty, Noah S Member 7 Rymph Rd, Lagrangeville, NY 12540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 8140 College Parkway, suite 104-5, Fort Meyers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 Noah, Doherty No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 8140 College Parkway, suite 104-5, Fort Meyers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-03-01 8140 College Parkway, suite 104-5, Fort Meyers, FL 33919 No data
REINSTATEMENT 2021-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-01
REINSTATEMENT 2021-02-17
Florida Limited Liability 2019-02-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State