Search icon

MEDHOK HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEDHOK HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2010 (15 years ago)
Date of dissolution: 19 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: M10000003449
FEI/EIN Number 27-2552900

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

Address: 5550 W IDLEWILD AVENUE, SUITE 150, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDHOK HEALTHCARE SOLUTIONS, LLC 401K PLAN 2013 272550900 2014-07-03 MEDHOK HEALTHCARE SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 812990
Sponsor’s telephone number 8136588601
Plan sponsor’s address 5550 W. IDLEWILD AVE. SUITE 101, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing JAY GREEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KOTTOOR ANIL Managing Member 5550 W IDLEWILD AVENUE, SUITE 150, TAMPA, FL, 33634
KORS DAVID L ASSI 214 N TRYON STREET, CHARLOTTE, NC, 28202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-19 - -
LC STMNT OF RA/RO CHG 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 5550 W IDLEWILD AVENUE, SUITE 150, TAMPA, FL 33634 -

Documents

Name Date
WITHDRAWAL 2020-10-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
CORLCRACHG 2017-01-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State