Search icon

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

Company Details

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

PINELLAS 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: 31 Dec 1996 (28 years ago)
Date of dissolution: 15 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2005 (20 years ago)
Document Number: L96000001356
FEI/EIN Number 550816543

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

Address: 6767 86TH AVENUE, PINELLAS PARK, FL, 33782
Mail Address: 56 THIRD ST NW, HICKORY, NC, 28601
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKIBBEN R. BRUCE P Agent 1435 E PIEDMONT DR, TALLAHASSEE, FL, 32308
SPM ACQUISTION, LLC Managing Member 56 THRID ST NW, HICKORY, NC, 28601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-25 1435 E PIEDMONT DR, STE 214, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2003-03-25 6767 86TH AVENUE, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2003-03-25 MCKIBBEN, R. BRUCE PA -
REINSTATEMENT 2001-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-11 6767 86TH AVENUE, PINELLAS PARK, FL 33782 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000035308 LAPSED 04-1417-CI-15 PINELLAS COUNTY CIRCUIT COURT 2004-09-08 2011-02-16 $184,905.18 BADGER ACQUISITION OF TAMPA, LLC, 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011
J04900009251 LAPSED 04-133-CO-41 CNTY COURT OF PINELLAS CIV DIV 2004-03-10 2009-05-03 $5470.68 BAY CARE HOME CARE, INC., 12401 BELCHER ROAD, SUITE 300, LARGO, FL 33773

Documents

Name Date
Voluntary Dissolution 2005-04-15
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-05-15
REINSTATEMENT 2001-03-09
Reg. Agent Resignation 2000-11-03
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-09-11
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State