Search icon

HEALTHMAP INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHMAP INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHMAP INVESTORS, 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: 30 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L16000125666
FEI/EIN Number 30-3824423

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

Address: 4934 Saint Croix Drive, tampa, FL, 33629, US
Mail Address: 4934 Saint Croix Drive, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucas Bruce Mgr 4934 saint croix drive, Tampa, FL, 33629
Linda C. Berset Family Trust, dated August Auth 9139 TILLINGHAST DRIVE, TAMPA, 33626
Linda Berset 2012 Irrevocable Trust dated Auth 9139 TILLINGHAST DRIVE, TAMPA, 33626
harris Kristen Auth 9139 TILLINGHAST DRIVE, TAMPA, 33626
LUCAS BRUCE Agent 4934 Saint Croix Drive, tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 4934 Saint Croix Drive, tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 4934 Saint Croix Drive, tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4934 Saint Croix Drive, tampa, FL 33629 -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 LUCAS, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-01-22
REINSTATEMENT 2017-11-08
Florida Limited Liability 2016-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State