Search icon

BEACON HEALTH SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BEACON HEALTH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON HEALTH SOLUTIONS 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: 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: 28 Apr 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L09000040972
FEI/EIN Number 270149463

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

Address: 400 N Ashley Drive, TAMPA, FL, 33602, US
Mail Address: 400 N Ashley Drive, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEACON HEALTH SOLUTIONS LLC, MISSISSIPPI 1321587 MISSISSIPPI
Headquarter of BEACON HEALTH SOLUTIONS LLC, NEW YORK 4077849 NEW YORK
Headquarter of BEACON HEALTH SOLUTIONS LLC, KENTUCKY 1016064 KENTUCKY
Headquarter of BEACON HEALTH SOLUTIONS LLC, IDAHO 4425339 IDAHO

Key Officers & Management

Name Role Address
Mitchell Milonda Director 400 N Ashley Drive, TAMPA, FL, 33602
HEALTHAXIS GROUP, LLC Manager -
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2024-05-16 - -
LC AMENDMENT 2023-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 400 N Ashley Drive, Suite 920, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-01-30 400 N Ashley Drive, Suite 920, TAMPA, FL 33602 -
LC AMENDMENT 2022-08-22 - -
LC AMENDMENT 2022-02-10 - -
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001637249 TERMINATED 1000000544098 HILLSBOROU 2013-10-02 2023-11-07 $ 13,286.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-22
CORLCRACHG 2024-05-16
ANNUAL REPORT 2024-01-30
LC Amendment 2023-11-01
ANNUAL REPORT 2023-01-30
LC Amendment 2022-08-22
ANNUAL REPORT 2022-03-03
LC Amendment 2022-02-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621007009 2020-04-09 0455 PPP 5415 Mariner Street, Suite 100, TAMPA, FL, 33609-3403
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1902717
Loan Approval Amount (current) 1902717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3403
Project Congressional District FL-14
Number of Employees 170
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1922959.79
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State