Search icon

HEALTH PARTNERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH PARTNERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH PARTNERS INTERNATIONAL, 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: 22 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L11000034500
FEI/EIN Number 800697799

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

Address: 6565 Gulf Side Rd, Longboat Key, FL, 34228, US
Mail Address: 6565 Gulf Side Rd, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDICT MANISCALCO S Managing Member 6565 Gulf Side Rd, Longboat Key, FL, 34228
Agliano John JEsq. Agent 606 E. Madison Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 6565 Gulf Side Rd, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2022-09-07 6565 Gulf Side Rd, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2022-09-07 Agliano, John J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 606 E. Madison Street, Tampa, FL 33602 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State