Search icon

PRUITTHEALTH MEDICAL SUPPLY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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