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. |
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 |
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 |
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 |
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 | - |
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