Search icon

TOTAL CONCEPT HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL CONCEPT HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL CONCEPT HEALTH, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000105693
FEI/EIN Number 271234535

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

Address: 1815 PURDY AVENUE, MIAMI BEACH,, FL, 33139, US
Mail Address: 4901 SW 74 COURT, SUITE 102, MIAMI, FL, 33155, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERINGHAM PHILIP B Managing Member 2602 SAN DOMINGO STREET, CORAL GABLES, FL, 33134
SHEPARD, JEFFREY B Manager 13703 S. W. 102 COURT, MIAMI, FL, 33176
CORTRIGHT WILLIAM Manager 1500 S. W. 100 TERRACE, MIAMI, FL, 33156
EVERINGHAM PHILLIP Agent 2602 SAN DOMINGO STREET,, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119006 SYMBIO EXPIRED 2010-12-29 2015-12-31 - 4993 S.W. 74 COURT, SUITE A, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1815 PURDY AVENUE, MIAMI BEACH,, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-04-30 EVERINGHAM, PHILLIP -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2602 SAN DOMINGO STREET,, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000525718 LAPSED 1000000353101 MIAMI-DADE 2013-03-04 2023-03-06 $ 453.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000435068 ACTIVE 1000000276480 DADE 2012-05-17 2032-05-23 $ 4,034.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000435076 LAPSED 1000000276481 DADE 2012-05-17 2022-05-23 $ 988.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000823471 LAPSED 11-22214 CA 06 11TH JUDICIAL, MIAMI DADE CO. 2011-12-08 2016-12-19 $1,251,471.63 PURDY AVENUE, LLLP, C/O KEVIN SCHUMACHER, 9150 S. DADELAND BLVD., SUITE 1400, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-11-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4844455006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient TOTAL CONCEPT HEALTH, LLC
Recipient Name Raw TOTAL CONCEPT HEALTH, LLC
Recipient DUNS 023632746
Recipient Address 1815 PURDY AVENUE, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33139-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State