Search icon

PF MEDICAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PF MEDICAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PF MEDICAL HOLDINGS, 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: 14 Oct 2016 (9 years ago)
Document Number: L16000190594
FEI/EIN Number 82-1087409

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

Address: 1005 EATON STREET, KEY WEST, FL, 33040, US
Mail Address: 1005 EATON STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hastings Savara Agent 146 OCEAN GARDEN LANE, CAPE CANAVERAL, FL, 32920
PIROZZOLO JASON President 1005 EATON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1005 EATON STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1005 EATON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 146 OCEAN GARDEN LANE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 6512 SAND LAKE SOUND ROAD, UNIT 2400, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Hastings, Savara -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 6512 SAND LAKE SOUND ROAD, uNIT 2400, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-09-28 6512 SAND LAKE SOUND ROAD, uNIT 2400, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State