Search icon

HORMONE THERAPY OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: HORMONE THERAPY OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORMONE THERAPY OF ORLANDO, 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: 15 Apr 2014 (11 years ago)
Document Number: L14000061544
FEI/EIN Number 46-5397773

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

Address: 155 CRANES ROOST BLVD., SUITE 2020-A, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 155 CRANES ROOST BLVD., SUITE 2020-A, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHILL AMY EMS Manager 7215 Mailler Street, Orlando, FL, 32818
RAHILL AMY EMS Agent 7215 Mailler Street, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076876 ALUMA WELLNESS ACTIVE 2023-06-26 2028-12-31 - 155 CRANES ROOST BLVD, SUITE 2020, ALTAMONTE SPRINGS, FL, 32701
G22000083025 HORMONE THERAPY OF ORLANDO, AESTHETICS & LONGEVITY CLINIC ACTIVE 2022-07-12 2027-12-31 - 155 CRANES ROOST BLVD,, SUITE 2020, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 7215 Mailler Street, Orlando, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State