Search icon

RX HELPLINE LLC - Florida Company Profile

Company Details

Entity Name: RX HELPLINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RX HELPLINE 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: 23 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L14000115934
FEI/EIN Number 47-0989940

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

Address: 8 Erico Drive, East Haven, CT, 06512, US
Mail Address: 8 Erico Drive, East Haven, CT, 06512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTHPLANINTERMEDIARIES HOLDINGS, LLC Member 3450 Buschwood Park Drive, Suite 201, TAMPA, FL, 33618
REGISTERED AGENT SOLUTIONS, INC. Agent -
Kellogg Allison Auth 8 Erico Drive, East Haven, CT, 06512

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 8 Erico Drive, East Haven, CT 06512 -
CHANGE OF MAILING ADDRESS 2025-01-02 8 Erico Drive, East Haven, CT 06512 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Registered Agent Solutions, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 155 Office Plaza Dr., Suite A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 3450 BUSCHWOOD PARK DR STE 201, TAMPA, FL, FL 33618 -
LC AMENDMENT 2020-08-20 - -
CHANGE OF MAILING ADDRESS 2020-06-05 3450 BUSCHWOOD PARK DR STE 201, TAMPA, FL, FL 33618 -
LC STMNT OF RA/RO CHG 2019-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-03-17
LC Amendment 2020-08-20
ANNUAL REPORT 2020-03-04
CORLCRACHG 2019-09-13
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State