Search icon

BEST AMERICAN HEALTH CARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEST AMERICAN HEALTH CARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST AMERICAN HEALTH CARE, L.L.C. 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000003778
FEI/EIN Number 270516343

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

Address: 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
Mail Address: 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN AYMAN Manager 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
Osman Ayman Dr. Agent 5393 LEATHER SADDLE LANE, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029901 2SH EXPIRED 2013-03-27 2018-12-31 - 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-18 - -
REGISTERED AGENT NAME CHANGED 2015-12-18 Osman, Ayman, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 5393 LEATHER SADDLE LANE, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-12-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-27
FEI# 2010-12-15
REINSTATEMENT 2010-11-15
Florida Limited Liability 2008-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State