Search icon

HENRY HOLDINGS LLC

Company Details

Entity Name: HENRY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: L06000004155
FEI/EIN Number 204083678
Address: 235 W Brandon Blvd., BRANDON, FL, 33511, US
Mail Address: 235 W Brandon Blvd., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124237037 2007-05-21 2008-07-24 500 VONDERBURG DR, SUITE 306 EAST TOWER, BRANDON, FL, 335115964, US 500 VONDERBURG DR, SUITE 306 EAST TOWER, BRANDON, FL, 335115964, US

Contacts

Phone +1 813-425-5447
Fax 8133193712

Authorized person

Name DR. BRIAN WINFIELD HENRY
Role OWNER
Phone 8134255447

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number CH8908
State FL
Is Primary Yes

Agent

Name Role Address
Henry Stevenson Agent 2612 Dakota Rock Dr, Ruskin, FL, 33570

Managing Member

Name Role
DR. BRIAN HENRY LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126463 FLORIDA DISC INSTITUTE ACTIVE 2018-11-29 2028-12-31 No data 235 W BRANDON BLVD., STE 150, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Henry, Stevenson No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2612 Dakota Rock Dr, Ruskin, FL 33570 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 235 W Brandon Blvd., STE 150, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2016-05-01 235 W Brandon Blvd., STE 150, BRANDON, FL 33511 No data
LC AMENDMENT 2007-10-23 No data No data
LC NAME CHANGE 2007-10-22 HENRY HOLDINGS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State