Search icon

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

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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