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. |
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 |
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 |
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 | - |
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