Entity Name: | CARESERVICES OF THE EMERALD COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Jun 2017 (8 years ago) |
Document Number: | L04000048281 |
FEI/EIN Number | 201304189 |
Mail Address: | 2301 FM 1187, SUITE 203, MANSFIELD, TX, 76063, US |
Address: | 11 Racetrack Road, NE, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FILEJET INC. | Agent |
Name | Role | Address |
---|---|---|
EDDINS ANGELA | President | 11 Racetrack Road, NE, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
EDDINS MARK | Vice President | 11 Racetrack Road, NE, FORT WALTON BEACH, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048742 | ANGELS CARE HOME HEALTH OF THE EMERALD COAST | ACTIVE | 2020-05-04 | 2025-12-31 | No data | 2301 FM 1187, STE 203, MANSFIELD, TX, 76063 |
G14000062946 | ANGELS CARE HOME HEALTH OF THE EMERALD COAST | EXPIRED | 2014-06-19 | 2019-12-31 | No data | 2301 FM 1187, SUITE 203, MANSFIELD, TX, 76063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-06 | FILEJET INC | No data |
LC STMNT OF RA/RO CHG | 2021-12-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-06 | 625 E. TWIGGS ST, STE 110, TAMPA, FL 33602 | No data |
LC STMNT OF RA/RO CHG | 2017-06-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 11 Racetrack Road, NE, Suite #H-3, FORT WALTON BEACH, FL 32547 | No data |
LC STMNT OF RA/RO CHG | 2014-02-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 11 Racetrack Road, NE, Suite #H-3, FORT WALTON BEACH, FL 32547 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2017-06-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State