ABBIEJEAN RUSSELL CARE CENTER, LLC - Florida Company Profile

Entity Name: | ABBIEJEAN RUSSELL CARE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABBIEJEAN RUSSELL CARE CENTER, 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 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000009831 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179, US |
Mail Address: | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fannin Deborah | Manager | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179 |
Gonzalez Maria E | Manager | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179 |
JEROSLOW LOUISE T | Agent | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 1835 ne Miami Gardens Dr 167, North Miami Beach, FL 33179 | - |
LC STMNT OF AUTHORITY | 2014-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-22 | JEROSLOW, LOUISE T | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
CORLCAUTH | 2014-08-22 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State