Search icon

VIGOR HEALTH PLUS II, LLC - Florida Company Profile

Company Details

Entity Name: VIGOR HEALTH PLUS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIGOR HEALTH PLUS II, 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: 17 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: L19000184255
FEI/EIN Number 84-2422955

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

Address: 618 E SOUTH ST, ORLANDO, FL, 32801, US
Mail Address: 618 E SOUTH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205462041 2020-03-12 2020-03-12 3505 LAKE LYNDA DRIVE BLDG 300, STE 200, ORLANDO, FL, 328178333, US 3505 LAKE LYNDA DRIVE BLDG 300, STE 200, ORLANDO, FL, 328178333, US

Contacts

Phone +1 754-581-4808

Authorized person

Name MALISHA MCPHAUL
Role OWNER/MANAGER
Phone 7545814808

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
McPhaul Malisha Director 618 E SOUTH ST, ORLANDO, FL, 32801
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129838 FASHTERIOR DESIGN EXPIRED 2019-12-08 2024-12-31 - 3505 LAKE LYNDA DRIVE, BLDG 300, STE 200, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 618 E SOUTH ST, STE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-04 618 E SOUTH ST, STE 500, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2021-05-20 - -
REGISTERED AGENT NAME CHANGED 2021-05-20 REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
CORLCRACHG 2021-05-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-29
Florida Limited Liability 2019-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State