Search icon

HAVEN HHC 7, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN HHC 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN HHC 7, 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: 03 Mar 2015 (10 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: L15000039247
FEI/EIN Number 47-2223610

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

Mail Address: 201 N Franklin Street, Tampa, FL, 33602, US
Address: 2007 W Kennedy Blvd, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750774915 2015-03-12 2015-03-12 12435 WOODGATE DR, PLYMOUTH, MI, 48170, US 6996 PIAZZA GRANDE AVE, SUITE 309, ORLANDO, FL, 32835, 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 Chairman 201 N Franklin Street, Tampa, FL, 33602
Moses, II Michael President 201 N Franklin Street, Tampa, FL, 33602
SAAGMAN BREANNA Agent 201 N Franklin Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035863 HAVEN HOME HEALTH CARE EXPIRED 2015-04-09 2020-12-31 - 12435 WOODGATE DR, PLYMOUTH, MI, 48170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2007 W Kennedy Blvd, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-04-19 2007 W Kennedy Blvd, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 201 N Franklin Street, Suite 2000, Tampa, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000326381 ACTIVE 1000000745088 HILLSBOROU 2017-05-31 2027-06-08 $ 1,512.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State