Search icon

ONGOING CARE SOLUTIONS COSTA RICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ONGOING CARE SOLUTIONS COSTA RICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONGOING CARE SOLUTIONS COSTA RICA, L.L.C. 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: 20 Nov 2001 (23 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L01000020389
FEI/EIN Number 593756795

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

Address: 11721 U.S. HIGHWAY NORTH, CLEARWATER, FL, 33764, US
Mail Address: 11721 U.S. HIGHWAY NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LINDA Managing Member 11721 U.S. HIGHWAY NORTH, CLEARWATER, FL, 33764
WILKINSON G. BARRY Agent 8283 27TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 11721 U.S. HIGHWAY NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-01-27 11721 U.S. HIGHWAY NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 8283 27TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
LC STMNT OF RA/RO CHG 2014-10-29 - -
REGISTERED AGENT NAME CHANGED 2014-10-29 WILKINSON, G. BARRY -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State