Entity Name: | LAFAYETTE HEALTH INVESTORS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAFAYETTE 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. |
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 Jul 1996 (29 years ago) |
Date of dissolution: | 18 Apr 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2005 (20 years ago) |
Document Number: | L96000000767 |
FEI/EIN Number |
450499975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 56 THIRD ST NW, HICKORY, NC, 28601 |
Address: | 512 W MAIN ST, MAYO, FL, 32066 |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKIGGEN R. BRUCE P | Agent | 1435 E PIEDMONT DR, TALLAHASSEE, FL, 32308 |
SPM ACQUISITION, LLC | Managing Member | 56 THIRD ST, HICKORY, NC, 28601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-25 | 512 W MAIN ST, MAYO, FL 32066 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-25 | MCKIGGEN, R. BRUCE PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-25 | 1435 E PIEDMONT DR, STE 214, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2003-03-25 | 512 W MAIN ST, MAYO, FL 32066 | - |
REINSTATEMENT | 2001-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000035290 | LAPSED | 04-28CA | LAFAYETTE COUNTY CIRCUIT COURT | 2005-08-01 | 2011-02-16 | $227,350.02 | APS ACQUISITION, LLC, 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-04-18 |
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-03-25 |
ANNUAL REPORT | 2002-05-15 |
REINSTATEMENT | 2001-03-09 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-09-11 |
ANNUAL REPORT | 1997-05-01 |
DOCUMENTS PRIOR TO 1997 | 1996-07-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State