Search icon

AMERILIFE OF THE SUNCOAST, LLC - Florida Company Profile

Company Details

Entity Name: AMERILIFE OF THE SUNCOAST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: M00000001908
FEI/EIN Number 593665212

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

Mail Address: 2650 MCCORMICK DR STE 200S, CLEARWATER, FL, 33759, US
Address: 5155 DEER PARK DRIVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AL AMERILIFE, LLC Manager 2650 MCCORMICK DR STE 200S, CLEARWATER, FL, 33759
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5155 DEER PARK DRIVE, UNIT A-2, NEW PORT RICHEY, FL 34653 -
LC NAME CHANGE 2017-03-29 AMERILIFE OF THE SUNCOAST, LLC -
LC STMNT OF RA/RO CHG 2015-07-22 - -
LC STMNT OF RA/RO CHG 2015-05-14 - -
CHANGE OF MAILING ADDRESS 2013-03-29 5155 DEER PARK DRIVE, UNIT A-2, NEW PORT RICHEY, FL 34653 -
LC NAME CHANGE 2010-08-19 AMERI-LIFE & HEALTH SERVICES OF THE SUNCOAST, LLC -

Court Cases

Title Case Number Docket Date Status
MARY QUILLIN VS AMERILIFE OF THE SUNCOAST, LLC 2D2017-4596 2017-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA003265XXCICI

Parties

Name MARY QUILLIN
Role Appellant
Status Active
Representations CHRISTOPHER L. DECORT, ESQ.
Name AMERILIFE OF THE SUNCOAST, LLC
Role Appellee
Status Active
Representations R. NATHAN HIGHTOWER, ESQ., RYAN M. SCULLY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of MARY QUILLIN
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 15, 2017.
Docket Date 2017-11-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARY QUILLIN
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY QUILLIN
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-09
LC Name Change 2017-03-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State