Search icon

AMERICAN HOSPICE MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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