Search icon

IMPULSE HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

IMPULSE 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: 29 Oct 2013 (11 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L13000152029
FEI/EIN Number 46-4784896

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

Address: 116 South Melville Ave, TAMPA, FL, 33606, US
Mail Address: 116 South Melville Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOROM SHAWN Managing Member 4215 SAN RAFAEL STREET, TAMPA, FL, 33629
COLLINS SCOTT Managing Member 2427 TANNEHILL, HOUSTON, TX, 77008
Boorom Richard S Agent 116 South Melville Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 116 South Melville Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 116 South Melville Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-03-28 116 South Melville Ave, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-07-28 Boorom, Richard Shawn -
LC AMENDMENT 2014-07-14 - -
LC AMENDMENT 2014-04-01 - -
LC NAME CHANGE 2013-12-23 IMPULSE HEALTHCARE SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-07-28
LC Amendment 2014-07-14
LC Amendment 2014-04-01
ANNUAL REPORT 2014-03-24
LC Name Change 2013-12-23
Florida Limited Liability 2013-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State