Search icon

HEALTH PROMOTERS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: HEALTH PROMOTERS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH PROMOTERS LIMITED LIABILITY COMPANY 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: 22 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L07000106723
FEI/EIN Number 261286530

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

Mail Address: 1935 Commerce Lane, Ste 4, Jupiter, FL, 33458, US
Address: 1935 COMMERCE LANE, STE 4, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R. BANSAL MD & U. MISTRY MD, TEN. BY ENT. Managing Member 1935 Commerce Lane, Jupiter, FL, 33458
BANSAL RAJENDRA Agent 1935 Commerce Lane, Jupiter, FL, 33458
RAJENDRA K. BANSAL IRREVOCABLE TRUST 1999 Managing Member 1935 Commerce Lane, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1935 COMMERCE LANE, STE 4, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-18 1935 COMMERCE LANE, STE 4, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1935 Commerce Lane, Ste 4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-10-09 BANSAL, RAJENDRA -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2013-06-10 HEALTH PROMOTERS LIMITED LIABILITY COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State