Entity Name: | PREMIER DIABETIC SUPPLIES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000326734 |
FEI/EIN Number | 85-3173362 |
Mail Address: | 1070 Montgomery Road, Altamonte Springs, FL, 32714, US |
Address: | 1807 RICHMOND ROAD, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA JOSUE | Agent | 2289 Crystalview Court, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
RIVERA JOSUE | Manager | 2289 Crystalview Court, Lakeland, FL, 33801 |
Tavares Irma | Manager | 409 Fenn Street, Pittsfield, MA, 01201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 1807 RICHMOND ROAD, LAKELAND, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 2289 Crystalview Court, Lakeland, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | 1807 RICHMOND ROAD, LAKELAND, FL 33803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-08 |
Florida Limited Liability | 2020-10-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State