Search icon

DR. HEALY, LLC - Florida Company Profile

Company Details

Entity Name: DR. HEALY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DR. HEALY, 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: 06 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L13000082415
FEI/EIN Number 46-2954451

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

Address: 2901 W Swann Avenue, Department of Emergency Medicine, TAMPA, FL 33609
Mail Address: 2901 W Swann Avenue, Department of Emergency Medicine, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY, NICHOLAS N Manager 2901 W Swann Avenue, Department of Emergency Medicine TAMPA, FL 33609
O'CONNOR LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054787 DR. HEALY, LLC ACTIVE 2013-06-06 2028-12-31 - 3804 W. BARCELONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-29 O'Connor Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 2240 Belleair Road, Suite 115, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2901 W Swann Avenue, Department of Emergency Medicine, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-02-26 2901 W Swann Avenue, Department of Emergency Medicine, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2017-03-06 - -
LC AMENDMENT 2014-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-07-05
CORLCRACHG 2017-03-06
ANNUAL REPORT 2017-01-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State