Search icon

AMERICAN HEALTHCARE HOLDINGS, LLC - Florida Company Profile

Company Details

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

AMERICAN HEALTHCARE HOLDINGS, 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: 28 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000052907
FEI/EIN Number 262955890

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

Address: 2670 Horseshoe Dr N, Suite 201, Naples, FL, 34104, US
Mail Address: 2670 HORSESHOE DR N SUITE 201, NAPLES, FL, 34105
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL INVESTMENTS, INC. Manager -
METCALF MICHAEL H Agent 2670 Horseshoe Dr N, Naples, FL, 34104
BEHAVIORAL HEALTH COMPANY, LLC Manager -
JHDP HOLDINGS, LLC Manager -
WELLS HEALTHCARE HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900291 SENIOR BEHAVIORAL CENTER AT LEE MEMORIAL HOSPITAL EXPIRED 2009-01-27 2014-12-31 - SENIOR BEHAVIORAL CENTER AT LEE MEMORIAL, 2776 CLEVELAND AVE, FORT MYERS, FL, 33901
G09027900295 SBC @ LMH EXPIRED 2009-01-27 2014-12-31 - SENIOR BEHAVIORAL CENTER AT LEE MEMORIAL, 2776 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 2670 Horseshoe Dr N, Suite 201, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-04-17 2670 Horseshoe Dr N, Suite 201, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 2670 Horseshoe Dr N, Suite 201, Naples, FL 34104 -
LC AMENDMENT 2011-12-02 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 METCALF, MICHAEL H -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-12-06
LC Amendment 2011-12-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State