Search icon

HLYK FLORIDA, LLC

Company Details

Entity Name: HLYK FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L18000158819
FEI/EIN Number 83-3443482
Mail Address: 1265 Creekside Parkway, NAPLES, FL, 34108, US
Address: 800 Goodlette Rd N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861155004 2021-10-14 2021-10-14 800 GOODLETTE RD STE 270, NAPLES, FL, 341025480, US 800 GOODLETTE RD STE 270, NAPLES, FL, 341025480, US

Contacts

Phone +1 239-649-7400
Fax 2396496370

Authorized person

Name STEPHANIE MCDONALD
Role OFFICE MANAGER
Phone 2396497400

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
Rosal David Agent 1265 Creekside Parkway, NAPLES, FL, 34108

Manager

Name Role Address
DENT MICHAEL DR Manager 1265 Creekside Parkway, NAPLES, FL, 34108
Rosal David Manager 1265 Creekside Parkway, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065756 CURA HEALTH MANAGEMENT ACTIVE 2020-06-11 2025-12-31 No data 1035 COLLIER CENTER WAY, SUITE 3, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Rosal, David No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1265 Creekside Parkway, Suite 302, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 800 Goodlette Rd N, Suite 270, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2021-04-29 800 Goodlette Rd N, Suite 270, NAPLES, FL 34102 No data
MERGER 2020-05-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000202943

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
Merger 2020-05-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-07-09
Florida Limited Liability 2018-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State