Entity Name: | PRUITTHEALTH MEDICAL SUPPLY, 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: | 20 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Aug 2016 (9 years ago) |
Document Number: | M14000001215 |
FEI/EIN Number |
26-0516020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1626 Jeurgens Court, Norcross, GA, 30093, US |
Mail Address: | 1626 Jeurgens Court, Norcross, GA, 30093, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
PRUITT NEIL LJR | Manager | 1626 Jeurgens Court,, NORCROSS, GA, 30093 |
United Health Services Of Georgia, Inc. | Manager | 1626 Jeurgens Court,, NORCROSS, GA, 30093 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000087439 | PRUITTHEALTH MEDICAL SUPPLY - BIOMEDICAL SERVICES | ACTIVE | 2024-07-22 | 2029-12-31 | - | 1626 JEURGENS COURT, NORCROSS, GA, 30093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 1605 Indian Brook Way, Suite 400, Norcross, GA 30093 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 1605 Indian Brook Way, Suite 400, Norcross, GA 30093 | - |
CHANGE OF MAILING ADDRESS | 2024-06-12 | 1626 Jeurgens Court, Norcross, GA 30093 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-12 | 1626 Jeurgens Court, Norcross, GA 30093 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-23 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2016-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State