Search icon

HAVEN HOME HEALTH CARE II, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN HOME HEALTH CARE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN HOME HEALTH CARE II, 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: 18 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000179106
FEI/EIN Number 47-2886167

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

Address: 201 N FRANKLIN ST., SUITE 2000, TAMPA, FL, 33602
Mail Address: 201 N FRANKLIN ST., SUITE 2000, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUARK KEVIN Manager 201 N FRANKLIN ST., TAMPA, FL, 33602
Moses Michael Manager 201 N FRANKLIN ST., TAMPA, FL, 33602
Ruark Matthew Exec 201 N FRANKLIN ST., TAMPA, FL, 33602
Ruark Jamin Exec 201 N FRANKLIN ST., TAMPA, FL, 33602
Saagman Matthew President 201 N FRANKLIN ST., TAMPA, FL, 33602
Saagman Breanna Vice President 201 N FRANKLIN ST., TAMPA, FL, 33602
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 1801 N. HIGHLAND AVE., TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2023-10-30
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-16
Florida Limited Liability 2014-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State