Entity Name: | CHARLIE'S HOME CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLIE'S HOME 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. |
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: | 13 Oct 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Aug 2019 (6 years ago) |
Document Number: | L06000100328 |
FEI/EIN Number |
205712720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2773 LONG VIEW DRIVE, CLEARWATER, FL, 33761, US |
Mail Address: | 2773 LONG VIEW DRIVE, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON ELSIE N | Managing Member | 2773 LONG VIEW DRIVE, CLEARWATER, FL, 33761 |
NELSON ELSIE N | Agent | 2773 LONG VIEW DRIVE, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-08-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 2773 LONG VIEW DRIVE, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 2773 LONG VIEW DRIVE, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 2773 LONG VIEW DRIVE, CLEARWATER, FL 33761 | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-21 | NELSON, ELSIE N | - |
LC AMENDMENT | 2007-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-22 |
LC Amendment | 2019-08-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State