Search icon

DME DUDES, LLC., - Florida Company Profile

Company Details

Entity Name: DME DUDES, LLC.,
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DME DUDES, 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: 23 Sep 2022 (2 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: L22000415699
FEI/EIN Number 920434500

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

Address: 6590 West Rogers Circle # 10, BOCA RATON, fl, 33487, UN
Mail Address: 5030 CHAMPION BOULEVARD, G11, 180, BOCA RATON, FL, 33496, UN
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104540152 2022-10-03 2022-10-03 5030 CHAMPION BLVD # G11-180, BOCA RATON, FL, 334962473, US 6590 W ROGERS CIR STE 10, BOCA RATON, FL, 334872739, US

Contacts

Phone +1 561-716-3532

Authorized person

Name DAVID E WINTER
Role OWNER
Phone 5617163532

Taxonomy

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

Key Officers & Management

Name Role Address
WINTER DAVID Authorized Member 6590 WEST ROGERS CIRCLE #10, BOCA RATON, FL, 33487
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 5030 CHAMPION BOULEVARD, G11 180, BOCA RATON 33496 UN -
LC STMNT CORR 2022-10-17 - -
LC STMNT OF RA/RO CHG 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 6590 West Rogers Circle # 10, BOCA RATON, fl 33487 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
CORLCRACHG 2022-10-17
CORLCSTCOR 2022-10-17
Florida Limited Liability 2022-09-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State