Entity Name: | PARTNERS HOME CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARTNERS 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. |
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: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L04000028663 |
FEI/EIN Number |
522441393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3333 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
Address: | 1134 A 1ST ST. S., WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARTNERS HOME CARE LLC 401 K PROFIT SHARING PLAN TRUST | 2013 | 522441393 | 2014-07-31 | PARTNERS HOME CARE LLC | 3 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | KIMBERLY CONRAD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-31 |
Name of individual signing | KIMBERLY CONRAD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 8632929060 |
Plan sponsor’s address | 1134 1ST ST S STE A, WINTER HAVEN, FL, 338803921 |
Signature of
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | KIMBERLY CONRAD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-31 |
Name of individual signing | KIMBERLY CONRAD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 8632929060 |
Plan sponsor’s address | 1134 1ST ST S STE A, WINTER HAVEN, FL, 338803921 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | PARTNERS HOME CARE LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 8632929060 |
Plan sponsor’s address | 1134 1ST ST S STE A, WINTER HAVEN, FL, 338803921 |
Plan administrator’s name and address
Administrator’s EIN | 522441393 |
Plan administrator’s name | PARTNERS HOME CARE LLC |
Plan administrator’s address | 1134 1ST ST S STE A, WINTER HAVEN, FL, 338803921 |
Administrator’s telephone number | 8632929060 |
Signature of
Role | Plan administrator |
Date | 2012-06-12 |
Name of individual signing | PARTNERS HOME CARE LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 8632929060 |
Plan sponsor’s address | 1134A 1ST STREET SOUTH, WINTER HAVEN, FL, 338803921 |
Plan administrator’s name and address
Administrator’s EIN | 522441393 |
Plan administrator’s name | PARTNERS HOME CARE, LLC |
Plan administrator’s address | 1134A 1ST STREET SOUTH, WINTER HAVEN, FL, 338803921 |
Administrator’s telephone number | 8632929060 |
Signature of
Role | Plan administrator |
Date | 2010-05-10 |
Name of individual signing | KIM CONRAD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-05-10 |
Name of individual signing | KIM CONRAD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MCDOWELL DEREK A | Director | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
MCDOWELL DEREK A | Chairman | 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
MCLAREN MARY ANNE | Chief Financial Officer | 3333 S. CONGRESS AVE, DELRAY BEACH, FL, 33445 |
DALY PATRICK | Chief Executive Officer | 3333 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117949 | SONAS HOME HEALTH CARE | ACTIVE | 2019-11-01 | 2029-12-31 | - | 3333 SOUTH CONGRESS AVENUE, STE 100, DELRAY BEACH, FL, 33455 |
G17000118528 | SONAS HOME HEALTH CARE | EXPIRED | 2017-10-27 | 2022-12-31 | - | 3333 SOUTH CONGRESS AVENUE, SUITE 100, DELRAY BEACH, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-11 | 1134 A 1ST ST. S., WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-28 | 1134 A 1ST ST. S., WINTER HAVEN, FL 33880 | - |
NAME CHANGE AMENDMENT | 2004-06-24 | PARTNERS HOME CARE LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-12-30 |
ANNUAL REPORT | 2019-02-15 |
AMENDED ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-08-17 |
AMENDED ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-10-04 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-09-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State