Search icon

SUPREME CARE MEDICAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: SUPREME CARE MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME CARE 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: 15 Jun 2020 (5 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: L20000164786
FEI/EIN Number 85-1417801

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

Address: 1700 BANKS RD, 50I, MARGATE, FL, 33063, US
Mail Address: 9100 NW 44th CT, Coral Springs, FL, 33065, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoops Karen C Manager 9100 NW 44th CT, Coral Springs, FL, 33065
Stoops Karen C Agent 1700 Banks Rd, MARGATE, FL, 33063

National Provider Identifier

NPI Number:
1922623230
Certification Date:
2021-05-20

Authorized Person:

Name:
MS. KAREN C STOOPS
Role:
OWNER LLC
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-08 1700 BANKS RD, 50I, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Stoops, Karen Chomicki -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1700 Banks Rd, 50I, MARGATE, FL 33063 -
LC AMENDMENT 2021-02-05 - -
LC AMENDMENT 2020-11-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
LC Amendment 2021-02-05
LC Amendment 2020-11-24
Florida Limited Liability 2020-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State