Search icon

EXECUTIVE HEALTHCARE CONSULTANTS & CO., LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE HEALTHCARE CONSULTANTS & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE HEALTHCARE CONSULTANTS & CO., 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: 03 Sep 2021 (4 years ago)
Document Number: L21000393783
FEI/EIN Number 87-2515912

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

Address: 2091 CAMELOT BLVD, ST CLOUD, FL, 34772, US
Mail Address: 2091 Camelot Blvd, St. Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velazquez Teresa Manager 2091 Camelot Blvd, St. Cloud, FL, 34772
Velazquez Thomas Agent 2091 Camelot Blvd, St. Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145500 A GIFT FOR MOM ACTIVE 2023-11-30 2028-12-31 - EXECUTIVE HEALTHCARE CONSULTANTS AND CO, 4417 13 STREET PMB 148, ST CLOUD, FL, 34769
G21000144728 EXECUTIVE HEALTHCARE CONSULTANTS ACTIVE 2021-10-28 2026-12-31 - 2091 CAMELOT BLVD, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 2091 CAMELOT BLVD, ST CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Velazquez, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 2091 Camelot Blvd, St. Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 2091 CAMELOT BLVD, ST CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-04-19
Florida Limited Liability 2021-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State