Search icon

ASSURED HOME HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: ASSURED HOME HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURED HOME HEALTHCARE, 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: 24 Oct 2007 (18 years ago)
Date of dissolution: 07 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2015 (10 years ago)
Document Number: L07000108326
FEI/EIN Number 261301423

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

Address: 951 N. ORLANDO AVE.,, MAITLAND, FL, 32751
Mail Address: 951 N. ORLANDO AVE.,, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN TROY Managing Member 318 HIGHCROFT COURT, LAKE MARY, FL, 32746
CHIN KANWAL Managing Member 318 HIGHCROFT COURT, LAKE MARY, FL, 32746
CHIN TROY Agent 318 HIGHCROFT CT.,, LAKE MARY, FL, 32746

National Provider Identifier

NPI Number:
1306099221

Authorized Person:

Name:
MR. TROY DONAHUE CHIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 951 N. ORLANDO AVE.,, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2009-02-18 951 N. ORLANDO AVE.,, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 318 HIGHCROFT CT.,, LAKE MARY, FL 32746 -
LC AMENDMENT 2008-03-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-18
LC Amendment 2008-03-24
ANNUAL REPORT 2008-02-19

USAspending Awards / Financial Assistance

Date:
2010-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State