Search icon

IFORMED HEALTHCARE INFORMATICS, LLC. - Florida Company Profile

Company Details

Entity Name: IFORMED HEALTHCARE INFORMATICS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IFORMED HEALTHCARE INFORMATICS, 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 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000080959
FEI/EIN Number 452817867

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

Address: 1024 Waterside DR, Celebration, FL, 34747, US
Mail Address: 6196 Dorchester Way, Vero Beach, FL, 32966, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Groves Rachel M Managing Member 6196 Dorchester Way, Vero Beach, FL, 32966
GROVES RACHEL M Agent 6196 Dorchester Way, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 1024 Waterside DR, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2018-05-12 1024 Waterside DR, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-12 6196 Dorchester Way, Vero Beach, FL 32966 -
LC AMENDMENT AND NAME CHANGE 2012-11-19 IFORMED HEALTHCARE INFORMATICS, LLC. -
REGISTERED AGENT NAME CHANGED 2012-11-19 GROVES, RACHEL M -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-10
LC Amendment and Name Change 2012-11-19
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State