Search icon

HEALMD, LLC - Florida Company Profile

Company Details

Entity Name: HEALMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALMD, 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: 04 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000138290
FEI/EIN Number 61-1919756

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

Address: 616 SE 20th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 616 SE 20th Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225522568 2018-06-20 2018-06-20 1299 S OCEAN BLVD UNIT 3, BOCA RATON, FL, 334327749, US 8198 S JOG RD STE 100, BOYNTON BEACH, FL, 334722998, US

Contacts

Phone +1 443-253-2489
Fax 5616236227

Authorized person

Name GARY STASTNY
Role MANAGER
Phone 4432532489

Taxonomy

Taxonomy Code 261QP3300X - Pain Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
STASTNY GARY G Manager 616 SE 20th Ave, Deerfield Beach, FL, 33441
STASTNY GARY G Agent 616 SE 20th Ave, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008679 HEMPNOTICS SHOP ACTIVE 2020-01-19 2025-12-31 - 1299 S OCEAN BLVD, F3, BOCARATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 616 SE 20th Ave, 301, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-04-07 616 SE 20th Ave, 301, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 616 SE 20th Ave, 301, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State