Entity Name: | NATIONAL HEALTH FINANCE OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL HEALTH FINANCE OF 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. |
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: | 21 Aug 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: | L09000081064 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Eugene P. Brinn, Esq., 5011 Gate Parkway, Bldg 100, Jacksonville, FL, 32256, US |
Mail Address: | C/O Eugene P. Brinn, Esq., 5011 Gate Parkway, Bldg 100, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
National Health Finance HoldCo, LLC | Manager | 1347 N. Alma School Road, Chandler, AZ, 85224 |
Brinn Eugene | Agent | C/O Eugene P. Brinn, Esq., Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-13 | C/O Eugene P. Brinn, Esq., 5011 Gate Parkway, Bldg 100, Ste 100, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-10-13 | C/O Eugene P. Brinn, Esq., 5011 Gate Parkway, Bldg 100, Ste 100, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | C/O Eugene P. Brinn, Esq., 5011 Gate Parkway, Bldg 100, Ste 100, Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-13 |
REINSTATEMENT | 2021-06-04 |
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-11-03 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State