Search icon

A. E. GARCIA NATURAL HEALTHCARE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: A. E. GARCIA NATURAL HEALTHCARE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. E. GARCIA NATURAL HEALTHCARE GROUP, 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 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000071597
FEI/EIN Number 270611167

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

Address: 3277 FRUITVILLE ROAD, D-2, SARASOTA, FL, 34237
Mail Address: 3277 FRUITVILLE ROAD, D-2, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285903211 2011-12-20 2011-12-20 3277 FRUITVILLE RD, D-2, SARASOTA, FL, 342376410, US 3277 FRUITVILLE RD, D-2, SARASOTA, FL, 342376410, US

Contacts

Phone +1 941-320-9498
Fax 9419250538

Authorized person

Name MRS. ALICIA ELIZABETH GARCIA
Role PRESIDENT
Phone 9413209498

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number 2764
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GARCIA ALICIA E Managing Member 3277 FRUITVILLE ROAD, SUITE D-2, SARASOTA, FL, 34237
GARCIA ALICIA E Agent 3277 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State