HEALTH PLAN INTERMEDIARIES, LLC - Florida Company Profile
Headquarter
Entity Name: | HEALTH PLAN INTERMEDIARIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH PLAN INTERMEDIARIES, 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. |
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: | 01 Apr 2003 (22 years ago) |
Date of dissolution: | 17 May 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | L03000011679 |
FEI/EIN Number |
46-0580972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13014 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
Mail Address: | 13014 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSLOSKE MICHAEL | Member | 13014 N Dale Mabry Hwy, TAMPA, FL, 33618 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08325900265 | HEALTH INSURANCE INNOVATIONS | EXPIRED | 2008-11-20 | 2024-12-31 | - | 15438 N. FLORIDA AVENUE, SUITE 201, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 13014 N Dale Mabry Hwy, Suite 341, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 13014 N Dale Mabry Hwy, Suite 341, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2014-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-05-17 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
CORLCRACHG | 2014-02-06 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State