Search icon

EVER CARE ADULT CARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EVER CARE ADULT CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVER CARE ADULT CARE SERVICES, 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L07000006599
FEI/EIN Number 208427330

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

Address: 118 15TH STREET, BELLEAIR BEACH, FL, 33786, US
Mail Address: 118 15TH STREET, BELLEAIR BEACH, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON MARY J Manager 118 15TH STREET, BELLEAIR BEACH, FL, 33786
Theesfeld Phillip A Agent 303 Live Oak Lane, Largo, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 303 Live Oak Lane, Largo, FL 33770 -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 Theesfeld, Phillip A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 118 15TH STREET, BELLEAIR BEACH, FL 33786 -
CHANGE OF MAILING ADDRESS 2009-08-31 118 15TH STREET, BELLEAIR BEACH, FL 33786 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000439390 LAPSED 11-295-D3-OPA LEON 2017-06-21 2022-08-02 $26,237.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000942774 TERMINATED 1000000351806 PINELLAS 2012-11-28 2022-12-05 $ 698.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
EVER CARE ADULT CARE SERVICES, LLC VS DEPARTMENT OF FINANCIAL SERVICES 2D2017-2944 2017-07-13 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-295-D3-OPA-WC

Parties

Name EVER CARE ADULT CARE SERVICES, LLC
Role Appellant
Status Active
Representations BENJAMIN A. WINTER, ESQ.
Name DEPARTMENT OF FINANCIAL SERVICES
Role Appellee
Status Active
Representations JULIE JONES, D. F. S, Susan L. Herendeen, A.G.C.

Docket Entries

Docket Date 2017-07-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 08/15/17 ord)
Docket Date 2018-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EVER CARE ADULT CARE SERVICES, LLC
Docket Date 2018-01-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case may be dismissed without further notice.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EVER CARE ADULT CARE SERVICES, LLC
Docket Date 2017-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 190 PAGES
Docket Date 2017-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 21, 2017 order to show cause is discharged.
Docket Date 2017-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EVER CARE ADULT CARE SERVICES, LLC
Docket Date 2017-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EVER CARE ADULT CARE SERVICES, LLC
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EVER CARE ADULT CARE SERVICES, LLC
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF FINANCIAL SERVICES
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVER CARE ADULT CARE SERVICES, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820777707 2020-05-01 0455 PPP 118 15TH ST, BELLEAIR BCH, FL, 33786
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29018.95
Loan Approval Amount (current) 29018.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEAIR BCH, PINELLAS, FL, 33786-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State