Search icon

HEALEY CONSULTANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEALEY CONSULTANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALEY CONSULTANT 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000074685
FEI/EIN Number 273061573

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

Address: 2349 BLUEWATER WAY, CLEARWATER, FL, 33759
Mail Address: 2349 BLUEWATER WAY, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY DAVID P Manager 2349 BLUEWATER WAY, CLEARWATER, FL, 33759
HEALEY DAVID P Agent 2349 BLUEWATER WAY, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-01-16 2349 BLUEWATER WAY, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2012-01-06 HEALEY, DAVID P -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 2349 BLUEWATER WAY, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 2349 BLUEWATER WAY, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State