Search icon

HEALTH QUARTERS LLC - Florida Company Profile

Company Details

Entity Name: HEALTH QUARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH QUARTERS 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: 15 Aug 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: L11000093461
FEI/EIN Number 452989622

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

Address: 8112 BANYAN BLVD, ORLANDO, FL, 32819, US
Mail Address: 8112 BANYAN BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA MARINS OSEAS Manager 8112 BANYAN BLVD, ORLANDO, FL, 32819
MENDES MARINS ERIC Manager 8112 BANYAN BLVD, ORLANDO, FL, 32819
MARINS SIMONE L Manager 8112 BANYAN BLVD, ORLANDO, FL, 32819
MARINS RUBIA Manager 8112 BANYAN BLVD, ORLANDO, FL, 32819
MARINS RUBIA Agent 8112 BANYAN BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 8112 BANYAN BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-01-07 8112 BANYAN BLVD, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 8112 BANYAN BLVD, ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2015-07-02 - -
LC AMENDMENT 2012-02-23 - -
LC NAME CHANGE 2011-12-05 HEALTH QUARTERS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State