Search icon

FIVESTAR MEDICAL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: FIVESTAR MEDICAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVESTAR 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: 09 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000176479
FEI/EIN Number 84-2326075

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

Address: 2468 US HWY 441/27, SUITE 201, FRUITLAND PARK, FL, 34731, US
Mail Address: 2468 US HWY 441/27, SUITE 201, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841846623 2019-08-16 2019-08-16 2468 US HIGHWAY 441/27 STE 201, FRUITLAND PARK, FL, 347312149, US 2468 US HIGHWAY 441/27 STE 201, FRUITLAND PARK, FL, 347312149, US

Contacts

Phone +1 352-901-7427

Authorized person

Name CLAUDETTE CLERVIL CHERISTIN
Role CEO
Phone 3529017427

Taxonomy

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

Key Officers & Management

Name Role Address
Ward Randy Manager 3768 Fir St, The Villages, FL, 32163
Ward Randy Agent 3768 Fir St, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 Ward, Randy -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 3768 Fir St, The Villages, FL 32163 -
LC AMENDMENT 2021-02-26 - -
CHANGE OF MAILING ADDRESS 2021-02-26 2468 US HWY 441/27, SUITE 201, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 2468 US HWY 441/27, SUITE 201, FRUITLAND PARK, FL 34731 -
LC AMENDMENT 2019-11-25 - -

Documents

Name Date
CORLCDSMEM 2021-03-10
ANNUAL REPORT 2021-02-26
LC Amendment 2021-02-26
ANNUAL REPORT 2020-06-08
LC Amendment 2019-11-25
Florida Limited Liability 2019-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7843807107 2020-04-14 0491 PPP STE 201 2468 US HIGHWAY 441/27, FRUITLAND PK, FL, 34731-2149
Loan Status Date 2022-04-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46560
Loan Approval Amount (current) 46560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FRUITLAND PK, LAKE, FL, 34731-2149
Project Congressional District FL-11
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State