Search icon

HEALTH NEXUS LLC - Florida Company Profile

Company Details

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

HEALTH NEXUS 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: 11 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L16000050850
FEI/EIN Number NOT APPLICABLE

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

Address: 13575 58th St N, Suite 231, Clearwater, FL, 33760, US
Mail Address: PO BOX 2415, Tarpon Springs, FL, 34688, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881161164 2018-10-25 2019-12-17 PO BOX 2415, TARPON SPRINGS, FL, 346882415, US 3118 GULF TO BAY BLVD STE 226D, CLEARWATER, FL, 337594553, US

Contacts

Phone +1 866-960-8402
Phone +1 727-218-1114
Fax 7272181115

Authorized person

Name STEPHEN EDSON
Role CEO
Phone 8669608402

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
EDSON STEPHEN A Authorized Member 13575 58th St N, Clearwater, FL, 33760
EDSON STEPHEN A Agent 13575 58th St N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130478 PATHWAY OF HOPE INC ACTIVE 2019-12-10 2029-12-31 - PO BOX 2415, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 13575 58th St N, Suite 231, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 13575 58th St N, Suite 231, Clearwater, FL 33760 -
REINSTATEMENT 2019-12-09 - -
CHANGE OF MAILING ADDRESS 2019-12-09 13575 58th St N, Suite 231, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2019-12-09 EDSON, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-14
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State