Search icon

CAREGIVERS OF BROWARD, LLC

Company Details

Entity Name: CAREGIVERS OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2007 (18 years ago)
Date of dissolution: 27 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: L07000018679
FEI/EIN Number 208468669
Address: 2700 W OAKLAND PRK BLVD, STE 24, FORT LAUDERDALE, FL, 33311
Mail Address: 2700 W OAKLAND PRK BLVD, STE 24, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN VERONICA Agent 2700 W OAKLAND PRK BLVD 24, FORT LAUDERDALE, FL, 33311

Manager

Name Role Address
ALLEN VERONICA Manager 2700 W OAKLAND PRK BLVD 24, FORT LAUDERDALE, FL, 33311

Managing Member

Name Role Address
ALLEN MICHAEL Managing Member 2700 W OAKLAND PRK BLVD 24, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 2700 W OAKLAND PRK BLVD, STE 24, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2011-04-25 2700 W OAKLAND PRK BLVD, STE 24, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2700 W OAKLAND PRK BLVD 24, FORT LAUDERDALE, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000094078 LAPSED COWE-18-002571 17TH CIRCUIT, BROWARD CTY 2017-10-23 2023-03-05 $11,551.74 DE LAGE LANDEN FINANCIAL SERVICES, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J16000147342 TERMINATED 1000000705723 BROWARD 2016-02-16 2026-02-25 $ 492.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State