Search icon

SENIOR HEALTH NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: SENIOR HEALTH NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR HEALTH NETWORK, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000012845
FEI/EIN Number 800539663

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

Address: 7751 WILES RD STE 103, CORAL SPRINGS, FL, 33067, US
Mail Address: 7751 WILES RD STE 103, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARBOE ALLAN Managing Member 7751 WILES RD STE 103, CORAL SPRINGS, FL, 33067
JARBOE JILLIAN Agent 7551 WILES RD #103, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076963 SHN MARKETING EXPIRED 2011-09-19 2016-12-31 - 7551 WILES RD. SUITE 103, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-15 - -
LC AMENDMENT AND NAME CHANGE 2015-02-27 SENIOR HEALTH NETWORK, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-20 JARBOE, JILLIAN -
LC AMENDMENT 2011-09-19 - -
LC AMENDMENT 2011-08-02 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-09
LC Amendment 2016-08-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-19
LC Amendment and Name Change 2015-02-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State