Entity Name: | AMERICAN HOSPICE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN HOSPICE MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000002653 |
FEI/EIN Number |
593154237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 NORTH LAURA STREET, SUITE 1800, JACKSONVILLE, FL, 32202, US |
Mail Address: | 50 NORTH LAURA ST, SUITE 1800, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardiner Deadra | Auth | 50 NORTH LAURA STREET, SUITE 1800, JACKSONVILLE, FL, 32202 |
C T CORPORATION SYSTEM | Agent | - |
Neely Henry | Comp | 50 NORTH LAURA STREET, SUITE 1800, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 50 NORTH LAURA STREET, SUITE 1800, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 50 NORTH LAURA STREET, SUITE 1800, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2006-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State