Search icon

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

Company Details

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

HEALTH ONE TECHNOLOGY, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: L03000051935
FEI/EIN Number 200480409

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

Address: 15 W MAIN STREET, PENSACOLA, FL, 32502
Mail Address: 15 W MAIN STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGS KEITH H Managing Member 418 N SUNSET BLVD., GULF BREEZE, FL
ARNETT JEFFREY D Managing Member 1310 E MALLORY STREET, PENSACOLA, FL, 32502
TAYLOR MARK L Managing Member 438 MONTROSE BLVD., GULF BREEZE, FL, 32561
TAYLOR MARK L Agent 15 W MAIN STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-19 - -
LC AMENDMENT 2009-01-30 - -
REGISTERED AGENT NAME CHANGED 2009-01-30 TAYLOR, MARK L -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 15 W MAIN STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2008-04-30 15 W MAIN STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 15 W MAIN STREET, PENSACOLA, FL 32502 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
LC Amendment 2009-01-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-12-08
ANNUAL REPORT 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State