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 |
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 | |||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SEYMOUR PAM | Agent | 375 E Central Ave, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
SEYMOUR PAM | Chief Executive Officer | 375 E Central Ave, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
MAGEE JACKYE | Chief Operating Officer | 375 E Central Ave, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
Sullivan Chuck | Chief Technical Officer | 375 E Central Ave, Winter Haven, Fl, FL, 33880 |
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 |
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