Search icon

HEALTH CHAIN SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HEALTH CHAIN SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH CHAIN 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 06 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L14000052537
FEI/EIN Number 47-3074189

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

Address: 3520 Mullens Way, Cincinnati, OH, 45245, US
Mail Address: 3520 Mullens Way, Cincinnati, OH, 45245, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1687614 3520 MULLENS WAY, CINCINNATI, OH, 45245 3520 MULLENS WAY, CINCINNATI, OH, 45245 513-314-7798

Filings since 2016-10-17

Form type D
File number 021-272615
Filing date 2016-10-17
File View File

Key Officers & Management

Name Role Address
SWART DAVID Manager 3520 MULLENS WAY, CINCINNATI, OH, 45245
Salveson Robert E Chief Financial Officer 1562 Stormway Court, Apopka, FL, 32712
Munroe Kevin Manager 404 S LAKEVIEW AVE, WINTER GARDEN, FL, 34787
SALVESON ROBERT Agent 1562 STORMWAY COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000067619. CONVERSION NUMBER 700000184427
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 3520 Mullens Way, Cincinnati, OH 45245 -
CHANGE OF MAILING ADDRESS 2015-04-14 3520 Mullens Way, Cincinnati, OH 45245 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
Florida Limited Liability 2014-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State