Search icon

ACUITY HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ACUITY HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUITY HEALTHCARE SOLUTIONS, 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 May 2012 (13 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L12000065071
FEI/EIN Number 46-2334260

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

Address: 4655 Salisbury Road, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 Salisbury Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, MISSISSIPPI 1074677 MISSISSIPPI
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, ALABAMA 000-342-332 ALABAMA
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, MINNESOTA fdffba66-4352-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, KENTUCKY 0930916 KENTUCKY
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, COLORADO 20151731310 COLORADO
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, IDAHO 501105 IDAHO
Headquarter of ACUITY HEALTHCARE SOLUTIONS, LLC, ILLINOIS LLC_05375991 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACUITY HEALTHCARE SOLUTIONS LLC PROFIT SHARING AND 401(K) PLAN 2015 462334260 2016-07-08 ACUITY HEALTHCARE SOLUTIONS LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9045516943
Plan sponsor’s address 7077 BONNEVAL ROAD, SUITE 450, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing CHRISTY PINKSTON
Valid signature Filed with authorized/valid electronic signature
ACUITY HEALTHCARE SOLUTIONS LLC PROFIT SHARING AND 401(K) PLAN 2014 462334260 2015-06-22 ACUITY HEALTHCARE SOLUTIONS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9045516943
Plan sponsor’s address 7077 BONNEVAL ROAD, SUITE 450, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing AARON NOVAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MacClellan Leah U Member 12157 W Linebaugh Ave Unit 309, Tampa, FL, 33626
Dickert Emily U Member 12157 W Linebaugh Ave Unit 309, Tampa, FL, 33626
DIXON JAMES Agent 13123 W. Linebaugh Ave, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF MAILING ADDRESS 2019-04-27 4655 Salisbury Road, SUITE 115, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 4655 Salisbury Road, SUITE 115, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 13123 W. Linebaugh Ave, #102, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-04-27 DIXON, JAMES -
LC AMENDMENT 2015-04-03 - -
LC DISSOCIATION MEM 2014-09-02 - -
LC AMENDMENT 2013-11-19 - -
LC AMENDMENT 2013-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
LC Amendment 2015-04-03
CORLCDSMEM 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960637302 2020-04-28 0491 PPP 4655 Salisbury Rd. Ste. 115, JACKSONVILLE, FL, 32256
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623500
Loan Approval Amount (current) 623600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 151
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 626617.54
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State