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. |
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 |
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 |
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 |
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 | - |
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