Search icon

AFFORDABLE CARE CLINICS LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE CARE CLINICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE CARE CLINICS 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000141767
FEI/EIN Number NOT APPLICABLE

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

Address: 3 INDIAN RIVER, 1001, TITUSVILLE, FL, 32796, US
Mail Address: 3 INDIAN RIVER, 1001, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHALANI KANTI Manager 3 INDIAN RIVER, TITUSVILLE, FL, 32796
BHALANI KANTIlal Agent 3 INDIAN RIVER, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087550 AFFORDABLE CARE CLINICS EXPIRED 2015-08-24 2020-12-31 - 3 INDIAN RIVER, SUITE 1201, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 3 INDIAN RIVER, 1001, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 3 INDIAN RIVER, 1001, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2016-10-18 3 INDIAN RIVER, 1001, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2016-10-18 BHALANI, KANTIlal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State