Search icon

HEALTHTREE LLC - Florida Company Profile

Company Details

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

HEALTHTREE 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: 06 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000249877
FEI/EIN Number 82-3613534

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

Address: 1500 W CYPRESS CREEK ROAD, 419, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1500 W CYPRESS CREEK ROAD, 419, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336655562 2017-12-26 2017-12-26 1500 W CYPRESS CREEK RD STE 419, FORT LAUDERDALE, FL, 333091874, US 1500 W CYPRESS CREEK RD STE 419, FORT LAUDERDALE, FL, 333091874, US

Contacts

Phone +1 954-990-5359

Authorized person

Name ANDRE CHRISTOPHER MITCHELL
Role OWNER
Phone 4074976909

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
A.C. MITCHELL ENTERPRISES INC. Manager -
Lewis Travis Manager 1500 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
MITCHELL ANDRE C Agent 408 NE 6TH ST UNIT 412, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State