Search icon

CARE MANAGERS LLC - Florida Company Profile

Company Details

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

CARE MANAGERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2004 (21 years ago)
Document Number: L04000068691
FEI/EIN Number 593785876

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

Address: 181 OAK GROVE LANE, MERRITT ISLAND, FL, 32952
Mail Address: 181 OAK GROVE LANE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ALAN M Managing Member 181 OAK GROVE LANE, MERRITT ISLAND, FL, 32952
RUSSO JOANNE M Managing Member 181 OAK GROVE LANE, MERRITT ISLAND, FL, 32952
RUSSO ALAN M Agent 181 OAK GROVE LN, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104787 BIG RED ART ACTIVE 2011-10-26 2026-12-31 - 181 OAK GROVE LANE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-23 RUSSO, ALAN M -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 181 OAK GROVE LN, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 181 OAK GROVE LANE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2005-01-31 181 OAK GROVE LANE, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State