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 |
Name | Role | Address |
---|---|---|
McClymont Julie | Agent | 3800 Inverrary Blvd, Lauderhill, FL, 33319 |
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 |
Name | Role | Address |
---|---|---|
McClymont Heather | President | 3800 Inverrary Blvd, Lauuderhill, FL, 33319 |
McClymont Erica | President | 3800 Inverrary Blvd, Lauuderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
McClymont Heather | Treasurer | 3800 Inverrary Blvd, Lauuderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
McClymont Erica | Vice President | 3800 Inverrary Blvd, Lauuderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
McClymont Erica | Secretary | 3800 Inverrary Blvd, Lauuderhill, FL, 33319 |
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 |
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