Search icon

INSYNC HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSYNC HEALTHCARE SOLUTIONS, 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: M15000000857
FEI/EIN Number 472243284

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

Address: 8408 BENJAMIN ROAD, TAMPA, FL, 33634
Mail Address: 8408 BENJAMIN ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUNTER BUSINESS LAW Agent 119 S DAKOTA AVENUE, TAMPA, FL, 33606
HUTCHINSON CHARLES Manager 8408 BENJAMIN ROAD, TAMPA, FL, 33634
DE QUESADA CARLOS Manager 8408 BENJAMIN ROAD, TAMPA, FL, 33634

Form 5500 Series

Employer Identification Number (EIN):
472243284
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 119 S DAKOTA AVENUE, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
INSYNC HEALTHCARE SOLUTIONS, LLC VS INTEGRATIVE PSYCHIATRIC SOLUTIONS, LLC 2D2022-0641 2022-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005983

Parties

Name INSYNC HEALTHCARE SOLUTIONS, LLC
Role Appellant
Status Active
Representations ADAM HERSH, ESQ.
Name INTEGRATIVE PSYCHIATRIC SOLUTIONS LLC
Role Appellee
Status Active
Representations TYRONE N. WATSON, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-05-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-04-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 7 days of this order, appellant shall file a status report concerning the notice of agreement filed on March 16, 2022, which may take the form of a notice of voluntary dismissal or a motion to abate the appeal.
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREEMENT
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of INSYNC HEALTHCARE SOLUTIONS, LLC
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
LC Withdrawal 2022-01-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-04
Foreign Limited 2015-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA442718P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-09
Description:
IGF::OT::IGF MEDICAL TRANSCRIPTION SERVICES
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
Q603: MEDICAL TRANSCRIPTION

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1094400.00
Total Face Value Of Loan:
1094400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1094400
Current Approval Amount:
1094400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1100753.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State