Search icon

HENRY ALLEN LLC

Company Details

Entity Name: HENRY ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000090484
FEI/EIN Number 320317127
Address: 4545 South Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 4545 South Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649586488 2010-08-30 2010-08-31 PO BOX 2797, FORT WALTON BEACH, FL, 325492797, US 348 MIRACLE STRIP PKWY SW, SUITE 23, FORT WALTON BEACH, FL, 325485200, US

Contacts

Phone +1 850-269-2186
Fax 8502692341

Authorized person

Name DEAN A POST
Role OWNER/PHYSICIAN
Phone 8502692186

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
POST DEAN A Agent 4545 South Tropical Trail, Merritt Island, FL, 32952

Managing Member

Name Role Address
POST DEAN A Managing Member 4545 South Tropical Trail, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 4545 South Tropical Trail, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 4545 South Tropical Trail, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2018-09-10 4545 South Tropical Trail, Merritt Island, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2023-09-11
REINSTATEMENT 2022-05-23
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-09-10
REINSTATEMENT 2017-04-20
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State