Search icon

COMPUTERCARE, LLC - Florida Company Profile

Company Details

Entity Name: COMPUTERCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUTERCARE, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000009452
FEI/EIN Number 043842231

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

Address: 287 Turkey Creek, GAINESVILLE, FL, 32615, US
Mail Address: 4988 NW 43rd Avenue, GAINESVILLE, FL, 32606, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMER MICHAEL E Managing Member 287 Turkey Creek, Alachua, FL, 32615
Parbst Heather R Managing Member 4988 NW 43rd Avenue, GAINESVILLE, FL, 32606
REMER MICHAEL E Agent 287 Turkey Creek, GAINESVILLE, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 287 Turkey Creek, GAINESVILLE, FL 32615 -
CHANGE OF MAILING ADDRESS 2019-04-08 287 Turkey Creek, GAINESVILLE, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 287 Turkey Creek, GAINESVILLE, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-10-30
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State