Search icon

DECISION ONE HEALTH, LLC

Company Details

Entity Name: DECISION ONE HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2018 (7 years ago)
Date of dissolution: 22 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L18000126185
FEI/EIN Number 83-0603581
Address: 3900 BELLE OAK BLVD, 102, LARGO, FL, 33771, US
Mail Address: 3900 BELLE OAK BLVD, 102, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063903847 2018-05-29 2018-05-29 3900 BELLE OAK BLVD # 102, LARGO, FL, 337712758, US 3900 BELLE OAK BLVD # 102, LARGO, FL, 337712758, US

Contacts

Phone +1 727-286-6102

Authorized person

Name MICHELLE GUTIERREZ
Role OWNER
Phone 7272866102

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
Dirocco & Moss CPA Agent 7800 W Oakland Park Blvd, Sunrise, FL, 33322

Manager

Name Role Address
WATSON-GUTIERREZ MICHELLE R Manager 3900 Belle Oak Blvd, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030052 FESTIVE HEALTH EXPIRED 2019-03-04 2024-12-31 No data 3900 BELLE OAK BLVD, SUITE 102, LARGO, FL, 33771
G19000025265 MEDCONNECT EXPIRED 2019-02-21 2024-12-31 No data 3900 BELLE OAK BLVD, SUITE 102, LARGO, FL, 33771
G19000025268 PATIENT CARE SERVICES EXPIRED 2019-02-21 2024-12-31 No data 3900 BELLE OAK BLVD, SUITE 102, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-08 Dirocco & Moss CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 7800 W Oakland Park Blvd, 306, Sunrise, FL 33322 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-22
AMENDED ANNUAL REPORT 2019-07-03
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State