Search icon

A&C HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: A&C HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&C HEALTHCARE, 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: 27 May 2010 (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: L10000057352
FEI/EIN Number 272761185

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

Address: 569 5TH AVE. SE, LARGO, FL, 33771, US
Mail Address: 569 5TH AVE. SE, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONIA CARLA Managing Member 569 5TH AVE. SE, LARGO, FL, 33771
RIMANDO ALPHARD Managing Member 569 5TH AVE. SE, LARGO, FL, 33771
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024677 LAKE ALISON ASSISTED LIVING FACILITY EXPIRED 2011-03-08 2016-12-31 - 569 5TH AVE SE, LARGO, FL, 33771
G10000048066 LAKE ALISON EXPIRED 2010-06-02 2015-12-31 - 569 5TH AVE. SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 569 5TH AVE. SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2025-05-01 569 5TH AVE. SE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 569 5TH AVE. SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-05-01 569 5TH AVE. SE, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 18952 N. DALE MABRY HWY, STE 102, LUTZ, FL 33548 -

Documents

Name Date
Reg. Agent Resignation 2013-10-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-07
Florida Limited Liability 2010-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State