Search icon

ABSOLUTE CARE PLANNING, LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE CARE PLANNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE CARE PLANNING, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000036845
FEI/EIN Number 204674626

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

Address: 14260 West Newberry Road, #239, NEWBERRY, FL, 32669, US
Mail Address: 14260 West Newberry Road, #239, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANZ JAMIE L President 14260 West Newberry Road, NEWBERRY, FL, 32669
Yu Nami Vice President 14260 West Newberry Road, NEWBERRY, FL, 32669
POMERANZ JAMIE L Agent 13177 SW 6th Ave, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 14260 West Newberry Road, #239, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2016-04-18 14260 West Newberry Road, #239, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 13177 SW 6th Ave, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2011-01-28 POMERANZ, JAMIE L -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State