Search icon

HEALTHSTYLE THERAPEUTIX, LLC

Company Details

Entity Name: HEALTHSTYLE THERAPEUTIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L12000008866
FEI/EIN Number 45-4260185
Address: 3505 Lake Lynda Drive Suite 200, Orlando, FL, 32817, US
Mail Address: 3505 Lake Lynda Dr. Ste. 200, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336788603 2020-01-03 2020-04-01 7061 GRAND NATIONAL DR STE 107A, ORLANDO, FL, 328198962, US 7061 GRAND NATIONAL DR STE 107A, ORLANDO, FL, 328198962, US

Contacts

Phone +1 800-279-9368
Fax 4074423420

Authorized person

Name TERRIE BANKS
Role CEO
Phone 4076983509

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
Fowler TERRIE Agent 3505 Lake Lynda Drive Ste. 200, ORLANDO, FL, 32817

Managing Member

Name Role Address
FOWLER TERRIE Managing Member 3505 Lake Lynda Drive Suite 200, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 3505 Lake Lynda Drive Ste. 200, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 3505 Lake Lynda Drive Suite 200, Orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2023-04-17 3505 Lake Lynda Drive Suite 200, Orlando, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Fowler, TERRIE No data
REINSTATEMENT 2019-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000360071 ACTIVE 1000000994236 ORANGE 2024-05-23 2034-06-12 $ 1,047.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-12-26
REINSTATEMENT 2017-05-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State