Search icon

EMPATH HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EMPATH HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPATH HEALTH SERVICES, 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: 16 Jul 2014 (11 years ago)
Document Number: L14000112852
FEI/EIN Number 38-3936429

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

Address: 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEECE JONATHAN D Chief Executive Officer 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
BOUHAMID SAIDA Chief Financial Officer 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
HENDRICKS CHRISTY Chief Learning Officer 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202
HENDRICKS CHRISTY Agent 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077860 EMPATH HEALTH SERVICES EXPIRED 2014-07-28 2024-12-31 - 5771 ROOSEVELT BOULEVARD, SUITE 610, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-04-26 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 6310 CAPITAL DRIVE, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-04-27 HENDRICKS, CHRISTY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State