Search icon

GENESIS COMMERCIAL AND HOME CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GENESIS COMMERCIAL AND HOME CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS COMMERCIAL AND HOME 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: 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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (4 months ago)
Document Number: L07000044462
FEI/EIN Number 650530077

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

Address: 11245 NW 120 TH STREET, REDDICK, FL, 32686
Mail Address: 11245 NW 120 TH STREET, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYAL MICHAEL T Managing Member 11245 NW 120 STREET, REDDICK, FL, 32686
KAYAL MICHAEL T Agent 11245 NW 120TH STREET, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-20 - -
REGISTERED AGENT NAME CHANGED 2024-10-20 KAYAL, MICHAEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-28 11245 NW 120 TH STREET, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 11245 NW 120 TH STREET, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 11245 NW 120TH STREET, REDDICK, FL 32686 -
CONVERSION 2007-04-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000064715

Documents

Name Date
REINSTATEMENT 2024-10-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State