Search icon

CARESERVICES OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CARESERVICES OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARESERVICES OF NORTH FLORIDA, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 07 Aug 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: L04000023508
FEI/EIN Number 200932132

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

Mail Address: 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426, US
Address: 6900 SOUTHPOINT DRIVE NORTH, #250, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBILE MEDICAL INDUSTRIES, INC. Managing Member -
HOCHHAUSER MAXINE Agent 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426
HOCHHAUSER MAXINE Chief Executive Officer 2500 QUANTUM LAKES DRIVE, #108, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6900 SOUTHPOINT DRIVE NORTH, #250, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2009-08-19 - -
REGISTERED AGENT NAME CHANGED 2009-08-19 HOCHHAUSER, MAXINE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2500 QUANTUM LAKES DRIVE, #108, BOYNTON BEACH, FL 33426 -
AMENDMENT 2004-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000028202 TERMINATED 11-CC-004446-20-S SEMINOLE COUNTY COURT 2012-01-12 2017-01-17 $16,367.49 PROFESSIONAL PHYSICAL THERAPY, INC., 314 VIA TUSCANY LOOP, LAKE MARY, FLA 32746

Documents

Name Date
LC Voluntary Dissolution 2013-08-07
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-29
LC Amendment 2009-08-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-19
Amendment 2004-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State