Entity Name: | AFFINITY HEALTHCARE CONSULTANTS, LLC**** |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFINITY HEALTHCARE CONSULTANTS, 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. |
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: | 14 Oct 2010 (15 years ago) |
Date of dissolution: | 09 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2021 (4 years ago) |
Document Number: | L10000107228 |
FEI/EIN Number |
273686013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2245 NW 4TH PLACE, GAINESVILLE, FL, 32603, US |
Mail Address: | 2245 NW 4TH PLACE, GAINESVILLE, FL, 32603, US |
ZIP code: | 32603 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHARY CLARA F | President | 2245 NW 4TH PLACE, GAINESVILLE, FL, 32603 |
Krefting Robert | Auth | 9515 SW 9TH PLACE, GAINESVILLE, FL, 32607 |
JOHARY CLARA | Agent | 2245 NW 4TH PLACE, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | JOHARY, CLARA | - |
REINSTATEMENT | 2016-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-17 | AFFINITY HEALTHCARE CONSULTANTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-17 | 2245 NW 4TH PLACE, GAINESVILLE, FL 32603 | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-17 | AFFINITY HEALTHCARE CONSULTING, LLC | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-09 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-01-25 |
LC Amendment and Name Change | 2015-06-17 |
LC Amendment and Name Change | 2014-09-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State