Search icon

M&H MED HOUSECALLS, LLC - Florida Company Profile

Company Details

Entity Name: M&H MED HOUSECALLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&H MED HOUSECALLS, 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: 29 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: L18000079026
FEI/EIN Number 82-5243527

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

Address: 1407 Viscaya Parkway, Unit # 2, Cape Coral, FL, 33990, US
Mail Address: 1407 Viscaya Parkway, Unit # 2, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJ MAHADEVAN ANAND M.D. Manager 509 SE 17th Ave, Cape Coral, FL, 33990
Hermina Stacy Manager 509 SE 17th Ave, Cape Coral, FL, 33990
SPECTRUM MEDICAL PARTNERS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 SPECTRUM MEDICAL PARTNERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-18 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2022-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1407 Viscaya Parkway, Unit # 2, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2021-04-19 1407 Viscaya Parkway, Unit # 2, Cape Coral, FL 33990 -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
CORLCRACHG 2022-08-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State