Search icon

HEALTH CREDIT, LLC - Florida Company Profile

Company Details

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

HEALTH CREDIT, 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: 16 Oct 2015 (10 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: L15000189727
FEI/EIN Number 35-2546985

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

Address: 1585 SANTA BARBARA BLVD., THE VILLAGES, FL, 32159, US
Mail Address: PO Box1097, Lady Lake, FL, 32158, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL FINANCING, LLC Manager -
Angle Millissa mgr 1585 SANTA BARBARA BLVD., THE VILLAGES, FL, 32159
CONDON SANDRA Agent 1585 Santa Barbara Blvd Suite A, The Villages, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002308 HEALTH CREDIT EXPIRED 2016-01-06 2021-12-31 - 785 OLDSMAR TERRACE, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 1585 SANTA BARBARA BLVD., SUITE A, THE VILLAGES, FL 32159 -
REINSTATEMENT 2016-11-07 - -
CHANGE OF MAILING ADDRESS 2016-11-07 1585 SANTA BARBARA BLVD., SUITE A, THE VILLAGES, FL 32159 -
REGISTERED AGENT NAME CHANGED 2016-11-07 CONDON, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 1585 Santa Barbara Blvd Suite A, The Villages, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-07
Florida Limited Liability 2015-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State