Search icon

CARE PARTNERS HOME CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARE PARTNERS HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2007 (18 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L07000089448
FEI/EIN Number 260815856
Address: 1201 Hays Street, Tallahassee, FL, 32301, US
Mail Address: 1201 Hays Street, Tallahassee, FL, 32301, US
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
DRISCOLL KATHLEEN M Manager 1201 Hays Street, Tallahassee, FL, 32301
ALLEN LLOYD K Manager 1201 Hays Street, Tallahassee, FL, 32301
DIAMOND SUSAN M Manager 1201 Hays Street, Tallahassee, FL, 32301
K Feld Daniel Auth 1201 Hays Street, Tallahassee, FL, 32301

National Provider Identifier

NPI Number:
1316191547

Authorized Person:

Name:
MRS. SARA STUMP GOLDBERG
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
4073585118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110025 SENIORBRIDGE ACTIVE 2021-08-24 2026-12-31 - 1025 S. SEMORAN BLVD, STE 207, WINTER PARK, FL, 32729

Events

Event Type Filed Date Value Description
MERGER 2023-05-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000031690. MERGER NUMBER 900000239559
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-04-29 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2022-08-03 - -
LC AMENDMENT 2009-06-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-11-28
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State