Search icon

HEATH INFUSION & NURSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEATH INFUSION & NURSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATH INFUSION & NURSING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2013 (12 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L13000027476
FEI/EIN Number 46-2821086

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

Address: 3501 WEST VINE STREET, KISSIMMEE, FL, 34741, US
Mail Address: 130 Town Center Blvd., Clermont, FL, 34714, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH REBECCA G Managing Member 130 Town Center Blvd., Clermont, FL, 34714
HEATH REBECCA G Agent 130 Town Center Blvd., Clermont, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 3501 WEST VINE STREET, STE 338, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-04-29 3501 WEST VINE STREET, STE 338, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 130 Town Center Blvd., Apt 4-207, Clermont, FL 34714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State