Search icon

HEALTHCARE ADVOCACY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE ADVOCACY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE ADVOCACY CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000107501
FEI/EIN Number 88-3449634

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

Address: 601 21st Street, Vero Beach, FL, 32960, US
Mail Address: 1392 Harvard Circle, Palm Bay, FL, 32905, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITY CARE MEDIC GROUP LLC Vice Chairman -
Plummer Ashleigh Manager 1392 Harvard Circle, Palm Bay, FL, 32905
Desir Phoebe Vice President 949 NE 36 Avenue, Homestead, FL, 33034
Desire Financial Group Agent 1000 East Atlantic Blvd, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095298 SQUADMEDS ACTIVE 2022-08-12 2027-12-31 - L13000129913, 601 21ST STREET 300, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Desire Financial Group -
CHANGE OF MAILING ADDRESS 2022-09-14 601 21st Street, 300, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 601 21st Street, 300, Vero Beach, FL 32960 -
REINSTATEMENT 2022-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 1000 East Atlantic Blvd, 203, Pompano Beach, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-08-12
REINSTATEMENT 2022-07-27
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State