Search icon

AHI, LLC - Florida Company Profile

Company Details

Entity Name: AHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHI, 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000038085
FEI/EIN Number 202866283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 239 CROOKED RIVER ROAD, CARRABELLE, FL, 32322
Mail Address: 4423 PHEASANT RIDGE RD, ROANOKE, VA, 24014
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRABELLE HEALTH INVESTORS, LLC Managing Member -
JOHN F. GILROY, III, P.A. Agent -
SMITH JAMES R Managing Member 4423 PHEASANT RIDGE ROAD SW, SUITE 301, ROANOKE, VA, 24014
PIETRZAK JAMES R Managing Member 4423 PHEASANT RIDGE ROAD SW, SUITE 301, ROANOKE, VA, 24014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09037900235 ST. JAMES HEALTH AND REHABILITATION CENTER EXPIRED 2009-02-06 2014-12-31 - 4423 PHEASANT RIDGE ROAD SW, SUITE 301, ROANOKE, VA, 24014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 239 CROOKED RIVER ROAD, CARRABELLE, FL 32322 -
LC AMENDMENT 2009-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 1695 METROPOLITAN CIRCLE, STE 2, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2009-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-08-23 - -
REGISTERED AGENT NAME CHANGED 2006-07-13 JOHN F. GILROY, III, P.A. -
AMENDMENT 2005-06-24 - -

Documents

Name Date
LC Amendment 2009-02-13
REINSTATEMENT 2009-02-05
LC Amendment 2007-08-23
ANNUAL REPORT 2007-01-10
Reg. Agent Change 2006-07-13
ANNUAL REPORT 2006-01-06
Amendment 2005-06-24
Florida Limited Liabilites 2005-04-19
Off/Dir Resignation 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State