Search icon

AMERICAN SLEEP MEDICINE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN SLEEP MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SLEEP MEDICINE, 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: 22 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000039342
FEI/EIN Number 264730494

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

Address: 14622 Ventura Blvd., Sherman Oaks, CA, 91403, US
Mail Address: 14622 Ventura Blvd. #330, Sherman Oaks, CA, 91403, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN SLEEP MEDICINE, LLC, ALABAMA 000-010-078 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SLEEP MEDICINE 401(K) PLAN 2015 264730494 2016-06-22 AMERICAN SLEEP MEDICINE 53
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9045625821
Plan sponsor’s address 7900 BELFORT PARKWAY, SUITE 301, JACKSONVILLE, FL, 32256

Key Officers & Management

Name Role Address
Dengler Shawn PSr. Cont 7900 BELFORT PKWY, JACKSONVILLE, FL, 32256
Holmes Theresa Chief Operating Officer 7900 BELFORT PKWY, JACKSONVILLE, FL, 32256
Dengler Shawn Agent 7900 BELFORT PKWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 14622 Ventura Blvd., Suite 330, Sherman Oaks, CA 91403 -
CHANGE OF MAILING ADDRESS 2023-01-29 14622 Ventura Blvd., Suite 330, Sherman Oaks, CA 91403 -
REGISTERED AGENT NAME CHANGED 2022-11-10 Dengler, Shawn -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2012-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000127777
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 7900 BELFORT PKWY, STE 301, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000346625 ACTIVE 1000000996162 DUVAL 2024-05-29 2044-06-05 $ 9,638.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000346641 ACTIVE 1000000996164 DUVAL 2024-05-29 2034-06-05 $ 1,758.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000451999 ACTIVE 1000000934185 DUVAL 2022-09-16 2042-09-21 $ 4,799.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000452021 ACTIVE 1000000934188 DUVAL 2022-09-16 2032-09-21 $ 469.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2132488409 2021-02-03 0491 PPS 7900 Belfort Pkwy Ste 301, Jacksonville, FL, 32256-6978
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1626827
Loan Approval Amount (current) 1626827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-6978
Project Congressional District FL-05
Number of Employees 197
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1636994.67
Forgiveness Paid Date 2021-09-22
5506947005 2020-04-05 0491 PPP 7900 BELFORT PKWY Suite 301, JACKSONVILLE, FL, 32256-6928
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1616250
Loan Approval Amount (current) 1616250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-6928
Project Congressional District FL-05
Number of Employees 221
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1627667.43
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State