Search icon

MD HEALTH RX SOLUTIONS, LLC

Company Details

Entity Name: MD HEALTH RX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2014 (11 years ago)
Date of dissolution: 03 Jul 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 03 Jul 2024 (7 months ago)
Document Number: L14000055908
FEI/EIN Number 46-5314645
Address: 14105 McCormick Drive, Tampa, FL, 33626, US
Mail Address: 14105 McCormick Drive, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265026975 2021-02-23 2022-05-26 14105 MCCORMICK DR, TAMPA, FL, 336263019, US 14105 MCCORMICK DR, TAMPA, FL, 336263019, US

Contacts

Phone +1 727-601-4513
Fax 8004767001

Authorized person

Name MRS. KRYSTAL SOLIE
Role APRN
Phone 7276014513

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1957420 14105 MCCORMICK DRIVE, TAMPA, FL, 33626 14105 MCCORMICK DRIVE, TAMPA, FL, 33626 7276014513

Filings since 2023-12-13

Form type D
File number 021-499550
Filing date 2023-12-13
File View File

Filings since 2023-02-24

Form type D
File number 021-474189
Filing date 2023-02-24
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MD HEALTH RX SOLUTIONS, LLC 2023 465314645 2024-05-28 MD HEALTH RX SOLUTIONS LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621399
Sponsor’s telephone number 7276014513
Plan sponsor’s address 14105 MCCORMICK DR, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing PATRICIA AGNELLO
Valid signature Filed with authorized/valid electronic signature
MD HEALTH RX SOLUTIONS, LLC 2022 465314645 2023-07-27 MD HEALTH RX SOLUTIONS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621399
Sponsor’s telephone number 7276014513
Plan sponsor’s address 14105 MCCORMICK DR, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing PATRICIA AGNELLO
Valid signature Filed with authorized/valid electronic signature
MD HEALTH RX SOLUTIONS, LLC 2021 465314645 2022-08-01 MD HEALTH RX SOLUTIONS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621399
Sponsor’s telephone number 8136014513
Plan sponsor’s address 14105 MCCORMICK DR, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JULES ZARZUELA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOHNSTON STEVE Agent ONMED, TAMPA, FL, 33626

Manager

Name Role Address
Johnston Steven Esq. Manager 3510 Majestic View Drive, Lutz, FL, 33558
Gruverman Howard Manager 400 Hendricks Isle, Fort Lauderdale, FL, 33301
Ganesh Karthik Manager 8 Chapel Lane, Riverside, CT, 06878
Christy Ashley Esq. Manager 390 Three Bridges Road, Hillsborough, NJ, 08844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030831 ONMED EXPIRED 2019-03-06 2024-12-31 No data 19995 US HWY 19 NORTH, CLEARWATER, FL, 33764
G14000034561 MD HEALTH RX EXPIRED 2014-04-07 2019-12-31 No data 5003 S ELBERON ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-03 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ONMED LLC. CONVERSION NUMBER 100000255901
LC STMNT OF RA/RO CHG 2020-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-14 JOHNSTON, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 ONMED, 14105 MCCORMICK DRIVE, TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 14105 McCormick Drive, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2020-03-03 14105 McCormick Drive, Tampa, FL 33626 No data
LC AMENDMENT 2014-10-16 No data No data

Documents

Name Date
Conversion 2024-07-03
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-09-14
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State