Entity Name: | US HEALTHLINK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US HEALTHLINK, 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. |
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: | 21 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | L10000098884 |
FEI/EIN Number |
27-3680943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1516 E. Hillcrest Street, Suite 301, Orlando, FL, 32803, US |
Mail Address: | 1516 E. Hillcrest Street, Suite 301, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Grady James | Member | 1516 E. Hillcrest Street, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | NRAI SERVICES, INC. | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-22 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-11-28 |
REINSTATEMENT | 2016-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State