Search icon

HEALTHY PARTNERS MSO, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY PARTNERS MSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY PARTNERS MSO, 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: 17 Nov 2015 (9 years ago)
Last Event: LC INTEREST EXCHANGE
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L15000194503
FEI/EIN Number 81-0757585

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

Address: 1090 JUPITER PARK DRIVE, SUITE 101, JUPITER, FL, 33458
Mail Address: 1090 JUPITER PARK DRIVE, SUITE 101, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811356538 2016-02-23 2016-02-23 1090 JUPITER PARK DR, SUITE 101, JUPITER, FL, 334588939, US 1090 JUPITER PARK DR, SUITE 101, JUPITER, FL, 334588939, US

Contacts

Phone +1 561-745-3877

Authorized person

Name MR. ROBERT CAMERLINCK
Role CHIEF EXECUTIVE OFFICER
Phone 5617453877

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
CAMERLINCK ROBERT D Manager 1090 JUPITER PARK DRIVE, SUITE 101, JUPITER, FL, 33458
DANIELS ALYS N Agent 701 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC INTEREST EXCHANGE 2016-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
LC INTEREST EXCHANGE 2016-03-23
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State