Search icon

CARESERVICES OF THE GULF COAST, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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