Search icon

HEALTHCARE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE DISTRIBUTORS, 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: 19 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L14000129869
FEI/EIN Number 47-1630662

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

Address: 476 Balsam Ct, Marco Island, FL, 34145, US
Mail Address: 476 Balsam Ct, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACOVONE WILLIAM J Authorized Member 476 Balsam Ct, Marco Island, FL, 34145
Iacovone William Agent 476 Balsam Ct, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086002 HMF DISTRIBUTING ACTIVE 2024-07-18 2029-12-31 - 1710 N HERCULES AVE SUITE 105, CLEARWATER, FL, 33765
G18000052440 HMF DISTRIBUTORS EXPIRED 2018-04-26 2023-12-31 - 1710 N HERCULES AVE, SUITE 105, CLEARWATER, FL, 33765
G18000052443 HMF DISTRIBUTING EXPIRED 2018-04-26 2023-12-31 - 1710 N HERCULES AVE, SUITE 105, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 476 Balsam Ct, Marco Island, FL 34145 -
REINSTATEMENT 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 476 Balsam Ct, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2018-04-24 476 Balsam Ct, Marco Island, FL 34145 -

Documents

Name Date
REINSTATEMENT 2024-03-11
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2015-03-24
Florida Limited Liability 2014-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State