Search icon

UNITED HOME CARE SERVICES OF NORTHWEST FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: UNITED HOME CARE SERVICES OF NORTHWEST FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HOME CARE SERVICES OF NORTHWEST 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000022287
FEI/EIN Number 590598107

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

Address: 4400 BAYOU BLVD, BLDG 21, PENSACOLA, FL, 32503, US
Mail Address: 4400 BAYOU BLVD, BLDG 21, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE STACEY S Manager 4400 BAYOU BLVD BLDG 21, PENSACOLA, FL, 32503
STONE STACEY S Agent 4400 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 4400 BAYOU BLVD, BLDG 21, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2015-09-09 STONE, STACEY S -
CHANGE OF MAILING ADDRESS 2015-09-09 4400 BAYOU BLVD, BLDG 21, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 4400 BAYOU BLVD, BLDG 21, PENSACOLA, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-11 - -

Documents

Name Date
REINSTATEMENT 2015-09-09
REINSTATEMENT 2013-02-13
REINSTATEMENT 2011-05-11
REINSTATEMENT 2009-11-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-14
Reg. Agent Change 2006-02-27
Florida Limited Liability 2005-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State