Search icon

HEALTH CARE SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH CARE SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Mar 2006 (19 years ago)
Document Number: M06000001443
FEI/EIN Number 204371913

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

Address: 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792
Mail Address: 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790801173 2007-03-21 2020-08-22 483 N SEMORAN BLVD, SUITE 204, WINTER PARK, FL, 327923803, US 483 N SEMORAN BLVD, SUITE 204, WINTER PARK, FL, 327923803, US

Contacts

Phone +1 407-461-7386

Authorized person

Name MR. ROBERT MINER
Role CEO
Phone 4074617386

Taxonomy

Taxonomy Code 261QC1800X - Corporate Health Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
IDJB INVESTMENTS, LLC Manager 483 N. SEMORAN BLVD., SUITE 205, WINTER PARK, FL, 32792
Bajaj Shayla Vice President 483 N. SEMORAN BLVD, WINTER PARK, FL, 32792
Saini Vikram Agent 483 N. SEMORAN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Saini, Vikram -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-04-30 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State