Search icon

HEALTH PRO LLC

Company Details

Entity Name: HEALTH PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L16000086271
FEI/EIN Number 81-2557247
Address: 8016 Atlantic Blvd, JACKSONVILLE, FL, 32211, US
Mail Address: 8016 Atlantic Blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH PRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812557247 2022-05-13 HEALTH PRO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446190
Sponsor’s telephone number 9046198687
Plan sponsor’s address 8016 ATLANTIC BLVD, JACKSONVILLE, FL, 322118751

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTH PRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812557247 2021-05-05 HEALTH PRO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446190
Sponsor’s telephone number 9048663367
Plan sponsor’s address 12187 BEACH BLVD STE 10, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEALTH PRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812557247 2020-06-09 HEALTH PRO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446190
Sponsor’s telephone number 9048663367
Plan sponsor’s address 12187 BEACH BLVD STE 10, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUTIERREZ PEDRO A Agent 3948 Sarah Brooke Ct, JACKSONVILLE, FL, 32277

Managing Member

Name Role Address
GUTIERREZ PEDRO A Managing Member 3948 Sarah Brooke Ct, JACKSONVILLE, FL, 32277
Perez Javier M Managing Member 12327 Bristol Creek Dr, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063645 DOCTOR DUVAL EXPIRED 2019-06-01 2024-12-31 No data 12187 BEACH BLVD SUITE 10, JACKSONVILLE, FL, 32246
G17000006327 HEALTH PRO MEALS EXPIRED 2017-01-18 2022-12-31 No data 12187 BEACH BLVD SUITE 10, JACKSONVILLE, FL, 32246
G16000122838 HEALTH PRO MEDICAL ACTIVE 2016-11-13 2026-12-31 No data 8016 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 3948 Sarah Brooke Ct, JACKSONVILLE, FL 32277 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 8016 Atlantic Blvd, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2021-02-01 8016 Atlantic Blvd, JACKSONVILLE, FL 32211 No data
LC AMENDMENT AND NAME CHANGE 2016-11-22 HEALTH PRO LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-07
Florida Limited Liability 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State