Search icon

BLOUNTSTOWN HEALTH INVESTORS, L.C. - Florida Company Profile

Company Details

Entity Name: BLOUNTSTOWN HEALTH INVESTORS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOUNTSTOWN HEALTH INVESTORS, L.C. 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: 12 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L96000000285
FEI/EIN Number 561995620

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

Address: 1978 8TH AVE NW, HICKORY, NC, 28601
Mail Address: PO BOX 2568, HICKORY, NC, 28603
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN F. GILROY, III, P.A. Agent -
TREFZGER CHARLES E Manager 1978 8TH AVE NW, HICKORY, NC, 28601
EARL JOHN K Managing Member 52 12TH AVENUE, NE, HICKORY, NC, 28601
THOMPSON WILLIAM C Managing Member 52 12TH AVENUE, NE, HICKORY, NC, 28601
YOUNG WILLIAM L Managing Member 52 12TH AVENUE, NE, HICKORY, NC, 28601
HODGES JAMES R Managing Member 52 12TH AVENUE, NE, HICKORY, NC, 28601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1978 8TH AVE NW, HICKORY, NC 28601 -
CHANGE OF MAILING ADDRESS 2007-01-08 1978 8TH AVE NW, HICKORY, NC 28601 -
REGISTERED AGENT NAME CHANGED 2006-07-13 JOHN F. GILROY, III, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 1435 EAST PIEDMONT DRIVE, SUITE 100, TALLAHASSEE, FL 32308 -
AMENDMENT 1996-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000035332 LAPSED 04-64-CA CALHOUN COUNTY CIRCUIT COURT 2004-09-13 2011-02-16 $22,411.78 NCS HEALTHCARE OF FLORIDA, INC., 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011
J06000035357 LAPSED 04-64-CA CALHOUN COUNTY CIRCUIT COURT 2004-09-13 2011-02-16 $12,611.55 APS ACQUISITION, LLC, 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011

Documents

Name Date
ANNUAL REPORT 2007-01-08
Reg. Agent Change 2006-07-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-07-07
LIMITED LIABILITY CORPORATION 2003-01-16
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State