Search icon

ARIZONA FAMILY HOSPICE, LLC - Florida Company Profile

Company Details

Entity Name: ARIZONA FAMILY HOSPICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIZONA FAMILY HOSPICE, 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: 22 Sep 2016 (8 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: L16000177089
FEI/EIN Number 81-3941983

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

Address: 15551 Greenway-Hayden Loop, Suite 155, Scottsdale, AZ, 85260, US
Mail Address: 885 Penniman AVE, Suite 6426, PLYMOUTH, MI, 48170, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saagman Matthew Manager 885 Penniman AVE, PLYMOUTH, MI, 48170
Saagman Matthew Agent 1555 Palm Beach Lakes BLVD, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 15551 Greenway-Hayden Loop, Suite 155, Scottsdale, AZ 85260 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Saagman, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1555 Palm Beach Lakes BLVD, Suite 404, West Palm Beach, FL 33401 -
REINSTATEMENT 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15551 Greenway-Hayden Loop, Suite 155, Scottsdale, AZ 85260 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-04-30
Florida Limited Liability 2016-09-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State