Entity Name: | CARESERVICES OF THE GULF COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARESERVICES OF THE GULF COAST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Apr 2001 (24 years ago) |
Date of dissolution: | 08 Aug 2013 (12 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2013 (12 years ago) |
Document Number: | L01000006277 |
FEI/EIN Number |
651094426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426 |
Address: | 7381 114TH AVE. NORTH, SUITE 403, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBILE MEDICAL INDUSTRIES, INC. | Managing Member | - |
HOCHHAUSER MAXINE | Chief Executive Officer | 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426 |
HOCHHAUSER MAXINE CEO | Agent | 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2013-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | HOCHHAUSER, MAXINE, CEO | - |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 7381 114TH AVE. NORTH, SUITE 403, LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-23 | 7381 114TH AVE. NORTH, SUITE 403, LARGO, FL 33773 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2013-08-08 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-05-03 |
Reg. Agent Change | 2010-01-29 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State