Search icon

HEALTHWORX, LLC - Florida Company Profile

Company Details

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

HEALTHWORX, 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000035621
Address: 3241 EXECUTIVE WAY, MIRAMAR, FL, 33025-3931, US
Mail Address: 2905 NORTH COMMERCE PARKWAY, MIRAMAR, FL, 33025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLNER BRIAN Managing Member 2678 RIVIERA COURT, WESTON, FL, 33332
SPILLER DENNIS Managing Member 1883 NW 124 AVENUE, CORAL SPRINGS, FL, 33071
LINZER DOV Managing Member 4450 MANGRUM COURT, HOLLYWOOD, FL, 33021
COHEN YALE Managing Member 1439 VICTORIA ISLE DRIVE, WESTON, FL, 33327
TALLET JULIO Managing Member 2305 WILLOW LANE, FORT LAUDERDALE, FL, 33331
POLNER BRIAN Agent 2905 NORTH COMMERCE PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 3241 EXECUTIVE WAY, MIRAMAR, FL 33025-3931 -
CHANGE OF MAILING ADDRESS 2010-01-06 3241 EXECUTIVE WAY, MIRAMAR, FL 33025-3931 -
REGISTERED AGENT NAME CHANGED 2010-01-06 POLNER, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2905 NORTH COMMERCE PARKWAY, MIRAMAR, FL 33025 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-04-24 HEALTHWORX, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-16
LC Article of Correction/NC 2008-04-24
Florida Limited Liability 2008-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State