Entity Name: | HOME DOCTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME DOCTORS, 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: | 18 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000030761 |
FEI/EIN Number |
352187707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78 AVE, STE 212, MIAMI, FL, 33015, US |
Mail Address: | 17670 NW 78 AVE, STE 212, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA ISDELMI | President | 4051 SW 73 Avenue, Davie, FL, 33314 |
ACOSTA ISDELMI | Agent | 4051 SW 73 Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 4051 SW 73 Avenue, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2012-07-03 | 17670 NW 78 AVE, STE 212, MIAMI, FL 33015 | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-03 | HOME DOCTORS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-03 | 17670 NW 78 AVE, STE 212, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-24 | ACOSTA, ISDELMI | - |
REINSTATEMENT | 2010-09-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-30 | HOME DRS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-30 |
LC Amendment and Name Change | 2012-07-03 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-24 |
Reinstatement | 2010-09-30 |
LC Amendment and Name Change | 2010-09-30 |
REINSTATEMENT | 2007-09-28 |
ANNUAL REPORT | 2006-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State