Entity Name: | HEALTH SERVICES MANAGEMENT GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH SERVICES MANAGEMENT GROUP USA, 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: |
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: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L13000108354 |
FEI/EIN Number |
46-3316076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13759 SAXON LAKE DR, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13759 SAXON LAKE DR, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
ALEMAN JAMIE JM.D. | Manager | 3663 BURNT PINE DR, JACKSONVILLE, FL, 32224 |
ATTLESEY MARK GM.D. | Manager | 3663 BURNT PINE DR, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-20 | - | - |
REINSTATEMENT | 2023-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 13759 SAXON LAKE DR, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-16 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 13759 SAXON LAKE DR, JACKSONVILLE, FL 32225 | - |
LC AMENDMENT | 2015-05-07 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-20 |
REINSTATEMENT | 2023-01-24 |
CORLCRACHG | 2021-11-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-05-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State