Search icon

FLEXIBLE HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLEXIBLE HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLEXIBLE 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: 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: 07 Sep 2007 (17 years ago)
Date of dissolution: 09 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: L07000091688
FEI/EIN Number 26-0887881

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

Address: 846 Normandy Trace Rd, TAMPA, FL 33602
Mail Address: 846 NORMANDY TRACE RD, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOW, ALLISON R Agent 846 NORMANDY TRACE ROAD, TAMPA, FL 33602
MARKOW, ALLISON R Manager 846 NORMANDY TRACE ROAD, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122054 FLEXIBLE HEALTH SERVICES DBA SUPERSLOW ZONE EXPIRED 2014-12-05 2019-12-31 - 846 NORMANDY TRACE RD, TAMPA, FL, 33602
G08093900342 SUPERSLOW ZONE EXPIRED 2008-04-02 2013-12-31 - 1611 PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 846 Normandy Trace Rd, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2009-02-01 846 Normandy Trace Rd, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-09
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-12-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-04-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State