Search icon

ELEUS HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELEUS HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEUS HEALTH SERVICES 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: 01 Sep 2009 (16 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L09000084475
FEI/EIN Number 27-0732390

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

Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Airamid Florida LLC Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-01 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-04-29 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2011-11-22 ELEUS HEALTH SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State