Search icon

ULTIMATE HEALTHCARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE HEALTHCARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE HEALTHCARE HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (5 months ago)
Document Number: L14000078462
FEI/EIN Number 47-1039133

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

Address: 1244 MARINER BLVD, SPRING HILL, FL, 34608, US
Mail Address: 1244 MARINER BLVD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1808987 1244 MARINER BOULEVARD, SPRING HILL, FL, 34608 1244 MARINER BOULEVARD, SPRING HILL, FL, 34608 (813) 765-9154

Filings since 2023-10-10

Form type D
File number 021-494134
Filing date 2023-10-10
File View File

Filings since 2020-04-13

Form type D
File number 021-364798
Filing date 2020-04-13
File View File

Key Officers & Management

Name Role Address
Reheem Medhat Manager 1244 MARINER BLVD, SPRING HILL, FL, 34608
Frick Scott AEsq. Agent 5327 COMMERCIAL WAY C113, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-10 Frick, Scott A, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2023-05-05 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
CORLCRACHG 2023-05-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State