Search icon

QPI HEALTHCARE SERVICES LLC

Company Details

Entity Name: QPI HEALTHCARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L16000078895
FEI/EIN Number 81-2365461
Address: 375 E Central Ave, Second Floor - Ste 375, Winter Haven, FL, 33880, US
Mail Address: 375 E Central Ave, Second Floor - Ste 375, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356971840 2020-01-23 2023-11-03 375 E CENTRAL AVE STE 377, WINTER HAVEN, FL, 338803047, US 375 E CENTRAL AVE STE 377, WINTER HAVEN, FL, 338803047, US

Contacts

Phone +1 772-828-2303

Authorized person

Name PAM SEYMOUR
Role CEO
Phone 7728282303

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QPI HEALTHCARE SERVICES LLC 401(K) PLAN 2023 812365461 2024-07-03 QPI HEALTHCARE SERVICES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7728282303
Plan sponsor’s address 403 US HWY 1 N, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
QPI HEALTHCARE SERVICES LLC 401(K) PLAN 2022 812365461 2023-05-27 QPI HEALTHCARE SERVICES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7728282303
Plan sponsor’s address 403 US HWY 1 N, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
QPI HEALTHCARE SERVICES LLC 401(K) PLAN 2021 812365461 2022-06-02 QPI HEALTHCARE SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7728282303
Plan sponsor’s address 403 US HWY 1 N, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SEYMOUR PAM Agent 375 E Central Ave, Winter Haven, FL, 33880

Chief Executive Officer

Name Role Address
SEYMOUR PAM Chief Executive Officer 375 E Central Ave, Winter Haven, FL, 33880

Chief Operating Officer

Name Role Address
MAGEE JACKYE Chief Operating Officer 375 E Central Ave, Winter Haven, FL, 33880

Chief Technical Officer

Name Role Address
Sullivan Chuck Chief Technical Officer 375 E Central Ave, Winter Haven, Fl, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 375 E Central Ave, Second Floor - Ste 375, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 375 E Central Ave, Second Floor - Ste 375, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2024-01-04 375 E Central Ave, Second Floor - Ste 375, Winter Haven, FL 33880 No data
LC AMENDMENT 2020-10-13 No data No data
LC AMENDMENT 2019-08-05 No data No data
LC AMENDMENT 2019-06-27 No data No data
LC NAME CHANGE 2017-07-03 QPI HEALTHCARE SERVICES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
LC Amendment 2020-10-13
ANNUAL REPORT 2020-01-13
LC Amendment 2019-08-05
LC Amendment 2019-06-27
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State