Search icon

AM HEALTHCARE, LLC. - Florida Company Profile

Company Details

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

AM 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000020913
FEI/EIN Number NOT APPLICABLE

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

Address: 9040 STAR TRAIL, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9040 Star Trail, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA HARSH Manager 9040 STAR TRAIL, NEW PORT RICHEY, FL, 34654
MUSCA DANIEL Agent 12004 RACE TRACK ROAD, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077078 OAK HAVEN, ALF EXPIRED 2014-07-25 2019-12-31 - 9040 STAR TRAIL, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-07-20 9040 STAR TRAIL, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2009-09-08 MUSCA, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 12004 RACE TRACK ROAD, TAMPA, FL 33626 -
LC AMENDMENT 2009-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 9040 STAR TRAIL, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-07-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2009-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State