Entity Name: | AMERILIFE & HEALTH SERVICES OF OSCEOLA COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 02 Aug 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Aug 2024 (9 months ago) |
Document Number: | M10000001722 |
FEI/EIN Number |
264173771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 MCCORMICK DR., CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AL AMERLIFE,LLC | Manager | 2650 MCCORMICK DR, CLEARWATER, FL, 33759 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2015-05-15 | AMERILIFE & HEALTH SERVICES OF OSCEOLA COUNTY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-12 | 2650 MCCORMICK DR., CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-02 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State