Search icon

DIABETICARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DIABETICARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M05000006357
FEI/EIN Number 203578558

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

Address: 19 N Hidden Harbour Drive, Gulfstream, FL, 33483, US
Mail Address: 19 N Hidden Harbour Drive, Gulfstream, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of DIABETICARE, LLC, CONNECTICUT 0686087 CONNECTICUT

Key Officers & Management

Name Role Address
KREBS ROBERT T Agent 19 N Hidden Harbour Drive, Gulfstream, FL, 33483
KREBS ROBERT T Manager 19 N Hidden Harbour Drive, Gulfstream, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046257 BONNIEK EXPIRED 2011-05-13 2016-12-31 - 19 S DIXIE HIGHWAY, LAKE WORTH, FL, 33460
G09000112475 ALL VITAMINS PLUS EXPIRED 2009-06-01 2024-12-31 - 19 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 19 N Hidden Harbour Drive, Gulfstream, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-04-21 19 N Hidden Harbour Drive, Gulfstream, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-04-21 KREBS, ROBERT T -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 19 N Hidden Harbour Drive, Gulfstream, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State