Search icon

PHYSICIAN HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN HEALTH SOLUTIONS, 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: 22 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: L19000137671
FEI/EIN Number 84-1955526

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

Address: 4306 S Dale Mabry HWY, Tampa, FL, 33611, US
Mail Address: 1901 Ulmerton Rd, STE 625, Clearwater, FL, 33762, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM AARON Manager 2433 Gulf to Bay Blvd., Clearwater, FL, 33765
BLOOM AARON ESQ. Agent 4306 S Dale Mabry HWY, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038837 HOLISTIC MEDICINE & INTEGRATIVE WELLNESS ACTIVE 2025-03-18 2030-12-31 - 4306 S DALE MABRY HWY, TAMPA, FL, 33611
G22000109690 BLOOM MED SPA ACTIVE 2022-09-06 2027-12-31 - 2433 GULF TO BAY BLVD, SUITE 201, CLEARWATER, FL, 33765
G22000018282 DOCCBD ACTIVE 2022-02-14 2027-12-31 - 2433 GULF TO BAY BLVD, SUITE 201, CLEARWATER, FL, 33765
G21000127015 DOC MEDSPA ACTIVE 2021-09-23 2026-12-31 - 2433 GULF TO BAY BLVD., SUITE 201, CLEARWATER, FL, 33765
G19000069467 DOC-CBD EXPIRED 2019-06-20 2024-12-31 - 3312 W. DORCHESTER ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4306 S Dale Mabry HWY, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 4306 S Dale Mabry HWY, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2025-01-02 4306 S Dale Mabry HWY, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2433 Gulf to Bay Blvd, 202, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 2433 Gulf to Bay Blvd., Suite 201, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2021-01-26 2433 Gulf to Bay Blvd, 202, CLEARWATER, FL 33765 -
LC AMENDMENT 2019-06-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
LC Amendment 2019-06-04
Florida Limited Liability 2019-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State