Entity Name: | MLT HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | L15000107507 |
FEI/EIN Number | 47-4412799 |
Address: | 610 Island Way, Clearwatrer, FL, 33767, US |
Mail Address: | 610 Island Way, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michael Tuccio | Agent | 610 Island Way, Clearwater, FL, 33767 |
Name | Role | Address |
---|---|---|
TUCCIO MICHAEL | Manager | 610 Island Way, Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-02 | 610 Island Way, 206, Clearwatrer, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-02 | 610 Island Way, 206, Clearwatrer, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-02 | Michael Tuccio | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-02 | 610 Island Way, 206, Clearwater, FL 33767 | No data |
LC AMENDMENT | 2017-01-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-23 |
LC Amendment | 2017-01-13 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State