Entity Name: | VERIMED HEALTH GROUP SUN CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERIMED HEALTH GROUP SUN CITY, 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: | 30 Jun 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | L11000076164 |
FEI/EIN Number |
452658728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 S. PEBBLE BEACH BLVD, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 139 S. PEBBLE BEACH BLVD, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERIMED HEALTH GROUP HOLDINGS, LLC | Authorized Member | - |
REVELLO MARTIN | Agent | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092231 | VERIMED HEALTH GROUP SUN CITY | EXPIRED | 2012-09-17 | 2017-12-31 | - | 139 S. PEBBLE BEACH BLVD, SUITE 207, SUN CITY, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 139 S. PEBBLE BEACH BLVD, SUITE 207, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 139 S. PEBBLE BEACH BLVD, SUITE 207, SUN CITY CENTER, FL 33573 | - |
LC NAME CHANGE | 2016-01-25 | VERIMED HEALTH GROUP SUN CITY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | REVELLO, MARTIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 26838 TANIC DRIVE, WESLEY CHAPEL, FL 33544 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
LC Name Change | 2016-01-25 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State