Search icon

SENIOR FOCUS HEALTH SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SENIOR FOCUS HEALTH SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR FOCUS HEALTH SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: L08000116663
FEI/EIN Number 26-4036257

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

Address: 1868 Highland Oaks Blvd., Suite A, Lutz, FL, 33559, US
Mail Address: 1000 Gates Ave, FL 4, Brooklyn, NY, 11221, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITZER CHESKEL Managing Member 1000 Gates Ave, Brooklyn, NY, 11221
SPITZER CHESKEL Agent 1000 Gates Ave, Brooklyn, FL, 11221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129062 SEACOAST HOME HEALTH ACTIVE 2021-09-27 2026-12-31 - 410 S. WARE BLVD, SUITE 1001, TAMPA, FL, 33619
G20000024023 TRANSITIONS HOME HEALTH ACTIVE 2020-02-24 2025-12-31 - 1240 MARBELLA PLAZA DRIVE, TAMPA, FL, 33619
G09000144192 DIAMOND HOME HEALTH EXPIRED 2009-08-10 2024-12-31 - 1240 MARBELLA PLAZA DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 1868 Highland Oaks Blvd., Suite A, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1000 Gates Ave, FL 4, Suite C-358, Brooklyn, FL 11221 -
REGISTERED AGENT NAME CHANGED 2024-02-23 SPITZER, CHESKEL -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1868 Highland Oaks Blvd., Suite A, Lutz, FL 33559 -
REINSTATEMENT 2015-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2008-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000048490. CONVERSION NUMBER 300000092563

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884521 TERMINATED 1000000379975 HILLSBOROU 2012-11-19 2022-11-28 $ 340.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State