Entity Name: | GATEWAY HEALTH RESOURCES, 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: | 04 Jan 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | M17000000083 |
FEI/EIN Number |
260214600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13600 SHORELINE DR, STE 200, EARTH CITY, MO, 63045, US |
Mail Address: | REGISTERED AGENTS INC., 7901 4TH STREET N, ST PETERSBURG, FL, 33702, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
VERSOSKY WILLIAM | Manager | 2 UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000094957 | GHR, SECOND SOURCE RX AND 2SRX | ACTIVE | 2019-08-29 | 2029-12-31 | - | 2 S. UNIVERISYT DRIVE, STE 300, PLANTATION, FL, 33324 |
G19000077633 | GHR, SOURCE SOURCE RX AND 2SRX | EXPIRED | 2019-07-18 | 2024-12-31 | - | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL, 33702 |
G18000025844 | PRAXIS MED | EXPIRED | 2018-02-21 | 2023-12-31 | - | 3030 N. ROCKY POINT DR, STE 150A, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 13600 SHORELINE DR, STE 200, EARTH CITY, MO 63045 | - |
AMENDMENT AND NAME CHANGE | 2019-07-08 | GATEWAY HEALTH RESOURCES, LLC | - |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 13600 SHORELINE DR, STE 200, EARTH CITY, MO 63045 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
Amendment and Name Change | 2019-07-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-14 |
Foreign Limited | 2017-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2730508402 | 2021-02-04 | 0455 | PPS | 2 S University Dr Ste 300, Plantation, FL, 33324-3339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State