Search icon

HEALTH POLICY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH POLICY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH POLICY ADVISORS, 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: 17 Oct 2012 (12 years ago)
Document Number: L12000131901
FEI/EIN Number 46-1550260

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

Address: 11279 SW Glengarry Court, Port Saint Lucie, FL, 34987, US
Mail Address: 1391 NW St. Lucie West Blvd., #201, Port Saint Lucie, FL, 34986, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMKO TAMARA Manager 1391 NW St. Lucie West Blvd., #201, Port Saint Lucie, FL, 34986
DEMKO TAMARA Agent 11279 SW Glengarry Court, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166643 COLLECTIVE CONSULTING GROUP ACTIVE 2021-12-16 2026-12-31 - 4501 ELAINE PLACE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 11279 SW Glengarry Court, Port Saint Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 11279 SW Glengarry Court, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2018-04-30 11279 SW Glengarry Court, Port Saint Lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State