Search icon

DERNION CARE LLC - Florida Company Profile

Company Details

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

DERNION 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.
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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L06000026375
FEI/EIN Number 204468043

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

Address: 506 LIMONA RD, BRANDON, FL, 33610
Mail Address: 506 LIMONA RD, BRANDON, FL, 33510
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING BALDWIN Managing Member 506 LIMONA RD, BRANDON, FL, 33610
STERLING DEBRA Managing Member 506 LIMONA RD, BRANDON, FL, 33610
STERLING BALDWIN D Agent 1026 Tracey Ann Loop, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1026 Tracey Ann Loop, BRANDON FL 33510, Seffner, FL 33584 -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 STERLING, BALDWIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-10-01 - -
CHANGE OF MAILING ADDRESS 2012-02-20 506 LIMONA RD, BRANDON, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000958598 TERMINATED 1000000413488 HILLSBOROU 2012-11-28 2032-12-05 $ 883.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State