Search icon

HEALTHPATH MEDICAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: HEALTHPATH MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHPATH MEDICAL CENTER 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: 27 Oct 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L11000123043
FEI/EIN Number 45-3820515

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

Mail Address: P.O. Box 228, Clifton, VA, 20124, US
Address: 795 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053754028 2013-04-09 2020-10-21 201 NW 82ND AVE STE 203B, PLANTATION, FL, 333241854, US 201 NW 82ND AVE STE 203B, PLANTATION, FL, 333241854, US

Contacts

Phone +1 954-472-7169
Fax 9544733313

Authorized person

Name MR. ROBERT P. HOSTLER
Role DIRECTOR/CEO/PRESIDENT
Phone 7033597200

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number 23433
State FL
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number HCC9758
State FL
Is Primary Yes

Key Officers & Management

Name Role
ALLIANCE FOUNDATION OF FLORIDA, INC. Manager
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-17 795 FENTRESS BLVD, STE D2, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 795 FENTRESS BLVD, STE D2, DAYTONA BEACH, FL 32114 -
LC STMNT OF RA/RO CHG 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC DISSOCIATION MEM 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-19
CORLCRACHG 2019-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-11-27
AMENDED ANNUAL REPORT 2017-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State