Entity Name: | AMERICAN WELL CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN WELL CARE, 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: | 16 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000172715 |
FEI/EIN Number |
46-4359734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ATLANTIC HOLDINGS 123 LLC | Manager |
LVP SOLUTIONS, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017396 | AMERICAN WELL CARE | EXPIRED | 2014-02-18 | 2024-12-31 | - | 8370 W. HILLSBOROUGH AVE., SUITE 205, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | LVP Solutions, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 9775 Creek front Road, 2005, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-07-21 | 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-08-11 |
AMENDED ANNUAL REPORT | 2020-07-22 |
AMENDED ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5553247108 | 2020-04-13 | 0455 | PPP | 6333 Langston Avenue, NEW PORT RICHEY, FL, 34653-1014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State