Search icon

MTS HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MTS HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTS HEALTH 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: 10 May 2011 (14 years ago)
Date of dissolution: 13 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2018 (7 years ago)
Document Number: L11000055116
FEI/EIN Number 611652454

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

Address: 4511 North Himes Ave., TAMPA, FL, 33614, US
Mail Address: PO Box 560926, ORLANDO, FL, 32856, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD TIM Managing Member 789 S. Lake Claire Circle, Oviedo, FL, 32765
HEDRICK MONICA Agent 4431 SEILS WAY, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058346 CALADIUM LEARNING CENTER EXPIRED 2015-06-11 2020-12-31 - 310 CHENEY HIGHWAY, TITUSVILLE, FL, 32780
G14000023119 H&L FAMILY SOLUTIONS EXPIRED 2014-03-05 2019-12-31 - PO BOX 1092, APOPKA, FL, 32704
G11000059784 MTS HEALTH SERVICES EXPIRED 2011-06-15 2016-12-31 - 7853 GUNN HWY #327, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-13 - -
LC DISSOCIATION MEM 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-17 4511 North Himes Ave., 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-09-17 4511 North Himes Ave., 200, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4431 SEILS WAY, ORLANDO, FL 32812 -
LC STMNT OF RA/RO CHG 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 HEDRICK, MONICA -
LC AMENDMENT 2013-08-19 - -
LC AMENDMENT 2011-11-01 - -
LC AMENDMENT AND NAME CHANGE 2011-07-14 MTS HEALTH SERVICES, LLC -

Documents

Name Date
CORLCDSMEM 2017-10-16
AMENDED ANNUAL REPORT 2017-09-17
CORLCRACHG 2017-02-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
LC Amendment 2013-08-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State