Inactive
Updated 3/24/2025 1:45:54 AM

Success Healthcare, LLC

Success Healthcare, LLC is a Foreign Limited Liability Company located in Oro Valley, AZ. The company was incorporated on November 4, 2013, under the Florida Department Of State’s registration number M13000006980. It is currently listed as an inactive entity and FEI/EIN number is 26-3245401.

The principal address of Success Healthcare, LLC is C/o Advisory Trust Group, LLC 10645 N Oracle Rd, Ste 1211-371, Oro Valley, AZ 85737, where all official business activities and communication are managed.

The company is managed by Michaelson, Bob from Oro Valley AZ, holding the position of D/R, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street Third Floor, Tallhassee, FL 32301, handling all compliance and official matters for company.

On March 16, 2022, the company has filed the latest annual report.

Filing information

Company Name Success Healthcare, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M13000006980
FEI/EIN Number 26-3245401
Date Filed November 4, 2013
Company Age 11 years 6 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 4/14/2023
Event Effective Date NONE

The data on Success Healthcare, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.

Contact details

Principal Address

C/o Advisory Trust Group, LLC 10645 N Oracle Rd, Ste 1211-371
Oro Valley, AZ 85737
Changed: 12/31/2021

Mailing Address

Changed: 4/14/2023

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street Third Floor
Tallhassee, FL 32301

Authorized Person(s) Details

Michaelson, Bob
10645 N Oracle Rd, Ste 1211-371
Oro Valley, AZ 85737

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 4/14/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/31/2021
Effective Date
Description
Event Type ADMIN DISSOLVED
Filed Date 6/23/2021
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 12/9/2015
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/16/2022
Report Year 2020
Filed Date 05/19/2020
Report Year 2021
Filed Date 12/31/2021

Document Images

04/14/2023 -- WITHDRAWAL
03/16/2022 -- ANNUAL REPORT
12/31/2021 -- Reinstatement
01/28/2021 -- Reg. Agent Resignation
05/19/2020 -- ANNUAL REPORT
More...