Search icon

CARE-CO NURSING SERVICES LLC

Company Details

Entity Name: CARE-CO NURSING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2003 (22 years ago)
Document Number: L02000007746
FEI/EIN Number 020579052
Mail Address: P.O. Box 190564, Lauderhill, FL, 33319, US
Address: 3800 Inverrary Blvd, Lauuderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McClymont Julie Agent 3800 Inverrary Blvd, Lauderhill, FL, 33319

Director

Name Role Address
McClymont Julie Director 3800 Inverrary Blvd, Lauuderhill, FL, 33319
McClymont Heather Director 3800 Inverrary Blvd, Lauuderhill, FL, 33319
McClymont Erica Director 3800 Inverrary Blvd, Lauuderhill, FL, 33319

President

Name Role Address
McClymont Heather President 3800 Inverrary Blvd, Lauuderhill, FL, 33319
McClymont Erica President 3800 Inverrary Blvd, Lauuderhill, FL, 33319

Treasurer

Name Role Address
McClymont Heather Treasurer 3800 Inverrary Blvd, Lauuderhill, FL, 33319

Vice President

Name Role Address
McClymont Erica Vice President 3800 Inverrary Blvd, Lauuderhill, FL, 33319

Secretary

Name Role Address
McClymont Erica Secretary 3800 Inverrary Blvd, Lauuderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3800 Inverrary Blvd, Suite# 400M, Lauuderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3800 Inverrary Blvd, Ste# 400M, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2013-05-01 3800 Inverrary Blvd, Suite# 400M, Lauuderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2013-05-01 McClymont, Julie No data
NAME CHANGE AMENDMENT 2003-06-02 CARE-CO NURSING SERVICES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State