Search icon

D2 HEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: D2 HEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D2 HEALTH MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000137484
FEI/EIN Number 47-1735768

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

Address: 701 S Howard Ave, Suite 106-208, TAMPA, FL, 33606, US
Mail Address: 701 S Howard Ave, Suite 106-208, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528469731 2014-09-07 2015-04-24 2005 PAN AM CIR, TAMPA, FL, 336072359, US 2005 PAN AM CIR, TAMPA, FL, 336072359, US

Contacts

Phone +1 855-687-5870

Authorized person

Name MR. MICHAEL HEALD
Role AUTHORIZED OFFICIAL
Phone 8556875870

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Heald Michael Managing Member 701 S Howard Ave, TAMPA, FL, 33606
Heald Michael Agent 701 S Howard Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100754 DBA D2 LABORATORIES EXPIRED 2016-09-14 2021-12-31 - 2005 PAN AM CIR, STE 100, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 701 S Howard Ave, Suite 106-208, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-11-13 701 S Howard Ave, Suite 106-208, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-11-13 Heald, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 701 S Howard Ave, Suite 106-208, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-12-16 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
LC Amendment 2014-12-16
Florida Limited Liability 2014-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State