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 |
Name | Role | Address |
---|---|---|
AL AMERILIFE, LLC | Manager | 2650 MCCORMICK DR STE 200S, CLEARWATER, FL, 33759 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY QUILLIN VS AMERILIFE OF THE SUNCOAST, LLC | 2D2017-4596 | 2017-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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