Search icon

WEST FLORIDA HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST FLORIDA HEALTH SERVICES, 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: 19 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L16000228920
FEI/EIN Number 81-4773172

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

Address: 5 portofino dr ste 806, Pensacola Beach, FL, 32561, US
Mail Address: 5 Portofino dr, ste 806, Pensacola Beach, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mastaw Cynthia Owne 5 Portofino dr Ste 806, Pensacola Beach, FL, 32561
Mastaw Cynthia Manager 5 Portofino Dr, Pensacola Beach, FL, 32561
Inc LegalZoom Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052649 HEALTHPRO STAFFING SOLUTIONS ACTIVE 2023-04-25 2028-12-31 - 2842 VIA ROMA CT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Inc, LegalZoom -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 2842 Via Roma Ct, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2020-09-29 2842 Via Roma Ct, Gulf Breeze, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State