Search icon

AUM HAVEN LLC - Florida Company Profile

Company Details

Entity Name: AUM HAVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUM HAVEN 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: 16 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L16000116598
FEI/EIN Number 81-3006401

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

Address: 2763 CARMEL CT, KISSIMMEE, FL, 34746, US
Mail Address: 2763 CARMEL CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134764368 2019-11-12 2020-12-21 2763 CARMEL CT, KISSIMMEE, FL, 347463268, US 2763 CARMEL CT, KISSIMMEE, FL, 347463268, US

Contacts

Phone +1 407-978-6546
Fax 4079786634

Authorized person

Name ANKITKUMAR H PANDYA
Role OPERATION MANAGER/OWNER
Phone 9418074177

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary Yes

Key Officers & Management

Name Role Address
PANDYA ANKITKUMAR H Authorized Member 2763 CARMEL CT, KISSIMMEE, FL, 34746
PANDYA HETAL A Authorized Member 2763 CARMEL CT, KISSIMMEE, FL, 34746
PANDYA ANKITKUMAR H Agent 2763 CARMEL CT, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120271 AUM HAVEN ALF ACTIVE 2018-11-08 2028-12-31 - 2763 CARMEL CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2019-06-03 PANDYA, ANKITKUMAR H -
LC AMENDMENT 2018-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
LC Amendment 2020-10-20
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-18
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State