Search icon

FLORIDA HMA REGIONAL SERVICE CENTER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA HMA REGIONAL SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HMA REGIONAL SERVICE 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: 21 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L12000039630
FEI/EIN Number NOT APPLICABLE

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

Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Mail Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA HMA REGIONAL SERVICE CENTER, LLC, ALABAMA 000-844-312 ALABAMA

Key Officers & Management

Name Role Address
Hammons Kevin J Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Pitt Justin D Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Cash W. B Manager 4000 Meridian Boulevard, Franklin, TN, 37067
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
LC STMNT OF RA/RO CHG 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State