Search icon

AHP OF CENTRAL FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AHP OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHP OF CENTRAL FLORIDA, 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 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000049579
FEI/EIN Number 262663600

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

Address: 3079 PEACHTREE INDUSTRIAL BLVD., DULUTH, GA, 30097
Mail Address: 3079 PEACHTREE INDUSTRIAL BLVD., DULUTH, GA, 30097
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AHP OF CENTRAL FLORIDA, LLC, ALABAMA 000-617-639 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104064765 2009-02-04 2009-04-24 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 300972215, US 1000 W MORENO ST, PENSACOLA, FL, 325012316, US

Contacts

Phone +1 770-945-5330
Phone +1 850-434-4011

Authorized person

Name GREGORY WACHOWIAK
Role PRESIDENT
Phone 7709455330

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

Key Officers & Management

Name Role Address
LYNCH SEAN Manager 3079 PEACHTREE INDUSTRIAL BLVD., DULUTH, GA, 30097
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-26
Florida Limited Liability 2008-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State