Search icon

SOUTHEAST MED SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MED SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: M15000002917
FEI/EIN Number 300843482

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

Address: 501 N. Reo Street, TAMPA, FL, 33609, US
Mail Address: 501 N. Reo Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: TEXAS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881082865 2014-12-29 2014-12-29 4730 N HABANA AVE, SUITE 204, TAMPA, FL, 336147163, US 4730 N HABANA AVE, SUITE 204, TAMPA, FL, 336147163, US

Contacts

Phone +1 813-549-2134
Fax 8138701383

Authorized person

Name RODOLFO GARI
Role PRESIDENT/CHAIRMAN
Phone 8135492134

Taxonomy

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

Key Officers & Management

Name Role Address
Helms Josh Chief Executive Officer 504 N REO STREET, TAMPA, FL, 33609
Gari Tracie Chief Administrative Officer 504 N REO STREET, TAMPA, FL, 33609
WOOD DAVID A President 501 N. REO STREET, TAMPA, FL, 33609
Wood David Agent 504 N REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 501 N. Reo Street, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-05-23 501 N. Reo Street, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N REO STREET, TAMPA, FL 33609 -
REINSTATEMENT 2017-01-11 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-01-11
Foreign Limited 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State