Search icon

AP HOME HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: AP HOME HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP HOME HEALTH CARE, 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: 04 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000000625
FEI/EIN Number 271581414

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

Address: 1035 S. STATE ROAD 7, WELLINGTON, FL, 33414, US
Mail Address: P.O. BOX 15124, WEST PALM BEACH, FL, 33416
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN AHTISHAM Owne PO BOX 15124, WEST PALM BEACH, FL, 33416
Khan Manzoor Owne P.O. BOX 15124, WEST PALM BEACH, FL, 33416
KHAN MANZOOR Agent 1035 S STATE RD 7 SUITE 315-18, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 KHAN, MANZOOR -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 1035 S STATE RD 7 SUITE 315-18, WELLINGTON, FL 33414 -
LC AMENDMENT 2015-01-02 - -
LC AMENDMENT 2014-07-01 - -
CHANGE OF MAILING ADDRESS 2014-07-01 1035 S. STATE ROAD 7, SUITE 315-18, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1035 S. STATE ROAD 7, SUITE 315-18, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-20
LC Amendment 2015-01-02
LC Amendment 2014-07-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State