Entity Name: | HEALTH & FINANCE MD'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH & FINANCE MD'S, 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: | 14 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | L13000070897 |
FEI/EIN Number |
46-2775620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 NW 5th Way, Fort Lauderdale, FL, 33309, US |
Mail Address: | Po Box 772775, Coral Springs, FL, 33077, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORMAN CHANTELLE L | Managing Member | PO BOX 772775, CORAL SPRINGS, FL, 33077 |
MORMAN CHANTELLE | Agent | 6300 NW 5th Way, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 6300 NW 5th Way, 100 M, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 6300 NW 5th Way, 100 M, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-24 | 6300 NW 5th Way, 100 M, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-24 | MORMAN, CHANTELLE | - |
REINSTATEMENT | 2015-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-15 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-11-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State