Search icon

AFFECTIONATE HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: AFFECTIONATE HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFECTIONATE HOME CARE 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.
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: 24 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000042147
FEI/EIN Number 753135634

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

Address: 13361 marsh landing, palm beach gardens, FL, 33418, US
Mail Address: 13361 marsh landing, palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFECTIONATE HOME HEALTH CARE LLC Managing Member -
clift dale r mang 13361 marsh landing, palm beach gardens, FL, 33418
CLIFT DALE R Agent 13361 marsh landing, palm beach gardens, FL, 33418
CLIFT DALE R Manager 6441 riverpionte way, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 13361 marsh landing, palm beach gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 13361 marsh landing, palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-02-18 13361 marsh landing, palm beach gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2017-02-18 CLIFT, DALE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-02-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State