Search icon

MUNROE HMA PHYSICIAN HEALTH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MUNROE HMA PHYSICIAN HEALTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNROE HMA PHYSICIAN HEALTH PARTNERS, 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L13000155044
FEI/EIN Number APPLIED FOR

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

Address: 1500 SW 1st Avenue, Ocala, FL, 34471, US
Mail Address: 1500 SW 1st Avenue, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banks David Manager 900 Hope Way, Altamonte Springs, FL, 32714
Soler Eddie Manager 900 Hope Way, Altamonte Springs, FL, 32714
Jeff Bromme Agent 900 Hope Way, Altamonte Springs, FL, 32714
FLORIDA HOSPITAL HEALTHCARE SYSTEM, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128632 ADVENTHEALTH PHYSICIAN NETWORK OCALA EXPIRED 2018-12-05 2023-12-31 - 211 SW 11TH ST., SUITE 2, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
MERGER 2020-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000130430. MERGER NUMBER 700000208817
LC AMENDMENT 2018-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 1500 SW 1st Avenue, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 900 Hope Way, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-08-01 1500 SW 1st Avenue, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-08-01 Jeff, Bromme -
LC STMNT OF RA/RO CHG 2014-02-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
LC Amendment 2018-08-21
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
CORLCRACHG 2014-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State