Search icon

SUPPLIES PLUS NY-FL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUPPLIES PLUS NY-FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLIES PLUS NY-FL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2022 (3 years ago)
Date of dissolution: 31 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: L22000224144
FEI/EIN Number 88-2291806

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

Address: 5887 NW 24TH AVENUE, UNIT 1203, BOCA RATON, FL, 33496, UN
Mail Address: 5887 NW 24TH AVENUE, UNIT 1203, BOCA RATON, FL, 33496, UN
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPPLIES PLUS NY-FL, LLC, NEW YORK 6505186 NEW YORK

Key Officers & Management

Name Role Address
GELLER RICHARD L Manager 5887 NW 24TH AVENUE, UNIT 1203, BOCA RATON, FL, 33496
Super Robert Manager 602 viento de Avila, Tampa, FL, 33613
MEDICAL CAPITAL SOLUTIONS FL LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-01-08 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-08 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2025-01-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-31
CORLCRACHG 2025-01-08
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-19
Florida Limited Liability 2022-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State