Search icon

AMERICAN HEALTHCARE STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTHCARE STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HEALTHCARE STRATEGIES, 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: 12 Dec 2013 (11 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L13000172026
FEI/EIN Number 46-4300548

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

Address: 110 Front Street Ste 300, Jupiter, FL, 33477, US
Mail Address: 110 Front Street Ste 300, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDKER STEVEN Manager 3120 S OCEAN BLVD UNIT 1-202, PALM BEACH, FL, 33480
GREEN MITCHELL F Agent 3120 S OCEAN BLVD UNIT 1-202, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 110 Front Street Ste 300, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-02-27 110 Front Street Ste 300, Jupiter, FL 33477 -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 3120 S OCEAN BLVD UNIT 1-202, PALM BEACH, FL 33480 -
REINSTATEMENT 2015-06-12 - -
REGISTERED AGENT NAME CHANGED 2015-06-12 GREEN, MITCHELL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State