H2 THERAPY PROVIDER NETWORK, LLC - Florida Company Profile

Entity Name: | H2 THERAPY PROVIDER NETWORK, 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: | 11 Dec 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (5 years ago) |
Document Number: | M07000007197 |
FEI/EIN Number |
37-1027432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 484 Riverside Ave., Jacksonville, FL, 32202, US |
Mail Address: | 484 Riverside Ave., Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Sansone Guy | President | 484 Riverside Ave., Jacksonville, FL, 32202 |
Adams Christine | Chief Operating Officer | 484 Riverside Ave., Jacksonville, FL, 32202 |
Streeter Amanda | Vice President | 484 Riverside Ave., Jacksonville, FL, 32202 |
Buley Lana | Vice President | 484 Riverside Ave., Jacksonville, FL, 32202 |
Hughes Timothy | Chief Financial Officer | 484 Riverside Ave., Jacksonville, FL, 32202 |
H2 HOLDCO, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 484 Riverside Ave., Jacksonville, FL 32202 | - |
REINSTATEMENT | 2020-11-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-23 | 484 Riverside Ave., Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | COGENCY GLOBAL INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 115 n calhoun street, suite 4, tallahassee, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2020-04-07 | H2 THERAPY PROVIDER NETWORK, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-11-23 |
LC Amendment and Name Change | 2020-04-07 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State