Search icon

AFFINITY HEALTHCARE CONSULTANTS, LLC**** - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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