Search icon

TRIUNE HEALTH, LLC - Florida Company Profile

Company Details

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

TRIUNE HEALTH, 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: 16 Sep 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L15000157363
FEI/EIN Number 475165182

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

Address: 9955 TAMIAMI TRAIL NORTH,, NAPLES, FL, 34108, US
Mail Address: 9955 TAMIAMI TRAIL NORTH,, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSTEN TANYA Manager 7553 Cordoba Circle, NAPLES, FL, 34109
Horsten Tanya Dr. Agent 9955 TAMIAMI TRAIL NORTH,, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002270 NAPLES CHIROPRACTIC ASSOCIATES ACTIVE 2016-01-06 2026-12-31 - 9955 TAMIAMI TRAIL NORTH SUITE 1, SUITE 1, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 Horsten, Tanya, Dr. -
LC DISSOCIATION MEM 2018-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 9955 TAMIAMI TRAIL NORTH,, SUITE 1, NAPLES, FL 34108 -
LC AMENDMENT 2016-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 9955 TAMIAMI TRAIL NORTH,, SUITE 1, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-01-06 9955 TAMIAMI TRAIL NORTH,, SUITE 1, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-10
CORLCDSMEM 2018-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
LC Amendment 2016-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State