Search icon

HAVEN HHC 8, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN HHC 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN HHC 8, 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: 27 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000166817
FEI/EIN Number 47-2203208

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

Mail Address: 201 N Franklin Street, Tampa, FL, 33602, US
Address: 11669 COLLIER BLVD, SUITE 3, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497148365 2015-03-16 2015-03-16 12435 WOODGATE DR, PLYMOUTH, MI, 48170, US 8795 TAMIAMI TRAIL EAST, SUITE 201, NAPLES, FL, 34113, US

Contacts

Phone +1 844-428-3644

Authorized person

Name MATTHEW SAAGMAN
Role MANAGER
Phone 7345784550

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Ruark Kevin Manager 201 N Franklin Street, Tampa, FL, 33602
Pilkington James Manager 201 N Franklin Street, Tampa, FL, 33602
SAAGMAN BREANNA Agent 13131 CASTLE HARBOUR DRIVE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027278 HAVEN HOME HEALTH CARE EXPIRED 2015-03-16 2020-12-31 - 8795 TAMIAMI TRAIL EAST, SUITE 201, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-18 11669 COLLIER BLVD, SUITE 3, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000276602 TERMINATED 11-2017-CA-000191-0001-XX COLLIER COUNTY CIRCUIT COURT 2017-05-19 2022-05-22 $15,228.64 FUSION MEDICAL STAFFING, LLC, 11808 GRANT STREET, SUITE 100, OMAHA, NE 68164

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State