Search icon

HEALTH ATLAST CITRUS MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: HEALTH ATLAST CITRUS MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH ATLAST CITRUS MEDICAL 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 06 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L14000133644
FEI/EIN Number 32-0447472

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

Address: 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428, US
Mail Address: 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851793228 2014-09-17 2014-12-11 2320 N SUNSHINE PATH, CRYSTAL RIVER, FL, 344285810, US 2320 N SUNSHINE PATH, CRYSTAL RIVER, FL, 344285810, US

Contacts

Phone +1 352-795-5350
Fax 3527957487

Authorized person

Name DR. ANDEW J JONES
Role OWNER
Phone 3527955350

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number L14000133644
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FLORIDA HEALTHCARE LAW FIRM Agent 909 S.E. 5TH AVENUE, DELRAY BEACH, FL, 33483
DUMBADSE ROSS Manager 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428
JONES ANDREW J Manager 2320 N. SUNSHINE PATH, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-06 - -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
LC Voluntary Dissolution 2019-06-06
Reg. Agent Resignation 2019-02-15
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-27
LC Amendment 2015-08-03
ANNUAL REPORT 2015-02-20
Florida Limited Liability 2014-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State