Search icon

HEALTH TECHNOLOGY SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HEALTH TECHNOLOGY SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH TECHNOLOGY SERVICES, L.L.C. 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: 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: 10 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000026853
FEI/EIN Number 383662579

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

Address: 4600 SW 46TH COURT, SUITE 160, OCALA, FL, 34474, US
Mail Address: PO BOX 773730, OCALA, FL, 34477
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE D. RUSSELL M Managing Member 4600 SW 46TH COURT SUITE 160, OCALA, FL, 34474
LOCKE D. RUSSELL M Agent 4600 SW 46TH COURT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 4600 SW 46TH COURT, SUITE 160, OCALA, FL 34474 -
REINSTATEMENT 2011-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-07 4600 SW 46TH COURT, SUITE 160, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2011-07-07 4600 SW 46TH COURT, SUITE 160, OCALA, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-07-25 LOCKE, D. RUSSELL M.D. -
AMENDMENT 2004-04-05 - -
AMENDMENT 2003-03-12 - -

Documents

Name Date
ANNUAL REPORT 2012-03-13
Reinstatement 2011-07-07
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-07-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-19
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-05-01
Amendment 2004-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State