Search icon

APEX HEALTH SOLUTIONS LLC

Company Details

Entity Name: APEX HEALTH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Document Number: L08000056697
FEI/EIN Number 262762656
Address: 5110 SOUTH FLORIDA AVENUE, 103, LAKELAND, FL, 33813, US
Mail Address: 5110 SOUTH FLORIDA AVENUE, 103, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619128444 2008-10-10 2008-10-10 5110 S FLORIDA AVE, LAKELAND, FL, 338132512, US 5110 S FLORIDA AVE, LAKELAND, FL, 338132512, US

Contacts

Phone +1 863-816-5864
Fax 8638165865

Authorized person

Name ROBERT A BLACKBURN
Role OWNER
Phone 8638165864

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9258
State FL
Is Primary Yes

Agent

Name Role Address
BLACKBURN ROBERT A Agent 5110 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Manager

Name Role Address
BLACKBURN ROBERT A Manager 5110 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029548 APEX INJURY AND REHABILITATION OF WINTER HAVEN EXPIRED 2016-03-21 2021-12-31 No data 5110 S. FLORIDA AVE. #103, LAKELAND, FL, 33813
G15000096657 APEX HEALTH AND WELLNESS ACTIVE 2015-09-21 2025-12-31 No data 5110 SOUTH FLORIDA AVE. 103, LAKELAND, FL, 33813
G15000068086 APEX INJURY & REHABILITATION ACTIVE 2015-06-30 2025-12-31 No data 5110 SOUTH FLORIDA AVE. 103, LAKELAND, FL, 33813
G08164900048 APEX HEALTH AND WELLNESS EXPIRED 2008-06-10 2013-12-31 No data 2161 CR540A 158, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-22 5110 SOUTH FLORIDA AVENUE, 103, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5110 SOUTH FLORIDA AVENUE, 103, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State