Search icon

ATLANTIC SNORE & SLEEP APNEA CENTER LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SNORE & SLEEP APNEA CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC SNORE & SLEEP APNEA CENTER 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: 08 Apr 2015 (10 years ago)
Document Number: L15000061697
FEI/EIN Number 47-3666783

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

Address: 1509 MASON AVE, DAYTONA BEACH, FL, 32117
Mail Address: 1206 Kaleen Dr, Ormond Beach, FL, 32174, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992191548 2015-04-10 2015-04-13 1509 MASON AVE, DAYTONA BEACH, FL, 321174548, US 1509 MASON AVE, DAYTONA BEACH, FL, 321174548, US

Contacts

Phone +1 386-239-7600
Fax 8662620851

Authorized person

Name MS. RITA A DOLIN
Role OFFICE MANAGER
Phone 3862397600

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number 10669
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WHITSITT JOHN A Manager 1206 Kaleen Dr, Ormond Beach, FL, 32174
WHITSITT DENISE F Manager 1206 Kaleen Dr, Ormond Beach, FL, 32174
WHITSITT JOHN A Agent 1206 Kaleen Dr, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 1509 MASON AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1206 Kaleen Dr, Ormond Beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State