Search icon

HEALTHCARE RISK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE RISK MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE RISK MANAGEMENT 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: 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000022901
FEI/EIN Number 261313143

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

Address: 16425 NW 32nd Ave, Newberry, FL, 32669, US
Mail Address: 16425 NW 32nd Ave, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RODERICK F Agent 16425 NW 32nd Ave, Newberry, FL, 32669
GONZALEZ RODERICK F Manager 16425 NW 32nd Ave, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 16425 NW 32nd Ave, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-02-20 16425 NW 32nd Ave, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2023-02-20 GONZALEZ, RODERICK F. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 16425 NW 32nd Ave, Newberry, FL 32669 -
LC NAME CHANGE 2007-04-09 HEALTHCARE RISK MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State