Search icon

HAMMER INNOVATIVE HEALTHCARE, LLC - Florida Company Profile

Company Details

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

HAMMER INNOVATIVE HEALTHCARE, 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: 03 Nov 2014 (10 years ago)
Document Number: L14000170510
FEI/EIN Number 47-2239169

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

Address: 9225 Ulmerton Rd., Suite 312, Largo, FL, 33771, US
Mail Address: 1360 RANCHWOOD DR, CLEARWATER, FL, 33764, PI
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083012009 2014-12-08 2015-06-03 12122 SEMINOLE BLVD, LARGO, FL, 337782833, US 12122 SEMINOLE BLVD, LARGO, FL, 337782833, US

Contacts

Phone +1 727-584-3386

Authorized person

Name DR. MELODIE HAMMER WAKEFIELD
Role OWNER
Phone 7275843386

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11330
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Dr. Melodie Hammer Wakefield Owne 1360 RANCHWOOD DR, CLEARWATER, FL, 33764
Smith and Freeman P.A. Agent 2515 Countryside Blvd, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 9225 Ulmerton Rd., Suite 312, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 2515 Countryside Blvd, Suite F, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Smith and Freeman P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State