Search icon

FLORIDA INTEGRATED HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INTEGRATED HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INTEGRATED HEALTH SERVICES 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: 20 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: L06000111812
FEI/EIN Number 205916507

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

Address: 3202 W. BAKER ST, PLANT CITY, FL, 33563, US
Mail Address: 3202 W. BAKER ST, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164789608 2012-04-23 2018-03-17 3202 W BAKER ST, PLANT CITY, FL, 335632849, US 1905 W BAKER ST STE B, PLANT CITY, FL, 335631601, US

Contacts

Phone +1 813-704-6857
Fax 8137566938
Phone +1 813-719-3278
Fax 8137547540

Authorized person

Name ABIOLA ADEYEMO
Role OWNER
Phone 8137193278

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH22531
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5710024

Key Officers & Management

Name Role Address
ADEYEMO ABIOLA A President 4213 TRUMPWORTH COURT, VALRICO, FL, 33596
ADEYEMO ABIOLA A Agent 4213 TRUMPWORTH COURT, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104016 JUST $1 & MORE EXPIRED 2012-10-25 2017-12-31 - 404 N ALEXANDER ST, PLANT CITY, FL, 33563
G06325900230 FAST & FRIENDLY PHARMACY ACTIVE 2006-11-21 2026-12-31 - 3202 W. BAKER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 3202 W. BAKER ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-10-11 3202 W. BAKER ST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 4213 TRUMPWORTH COURT, VALRICO, FL 33596 -
LC AMENDMENT 2007-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297984 ACTIVE 24-CC-004578 13TH JUDICIAL CIRCUT COURT 2024-05-02 2029-05-17 $1642.33 JOHN ANDERSON, 3106 WEST BAKER STREET, PLANT CITY FL 33563
J17000651572 TERMINATED 1000000763932 HILLSBOROU 2017-11-21 2027-11-29 $ 623.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State