Search icon

HEALTHCARE CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE CREATIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jun 2006 (19 years ago)
Document Number: L06000063073
FEI/EIN Number 01-0869907

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

Address: 4115 West Spruce Street, Suite 201, TAMPA, FL, 33607, US
Mail Address: 4115 West Spruce Street, Suite 201, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLE MARK ADr. Manager 4115 West Spruce Street, TAMPA, FL, 33607
Gasser Seth IDr. Manager 4115 West Spruce Street, TAMPA, FL, 33607
PUPELLO DEREK R Manager 4115 West Spruce Street, TAMPA, FL, 33607
GUTIERREZ SERGIO Dr. Manager 4115 West Spruce Street, TAMPA, FL, 33607
Sanders Roy WDr. Manager 4115 West Spruce Street, TAMPA, FL, 33607
Anderson Marlin A Manager 4115 West Spruce Street, Tampa, FL, 33607
Gutierrez Sergio Dr. Agent 4115 West Spruce Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 4115 West Spruce Street, Suite 201, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-02-27 4115 West Spruce Street, Suite 201, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 4115 West Spruce Street, Suite 201, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-04-18 Gutierrez, Sergio, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State