Search icon

GOLDEN YEARS HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN YEARS HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN YEARS HEALTH 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: 03 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: L07000101054
FEI/EIN Number 450577294

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

Address: 96 Orlando Blvd, PORT CHARLOTTE, FL, 33954, US
Mail Address: 96 Orlando Blvd, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFRONIS OLGA Managing Member 96 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954
SOFRONIS OLGA Agent 96 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083810 GOLDEN YEARS HOME CARE SERVICES ACTIVE 2012-08-24 2027-12-31 - 96 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 96 ORLANDO BLVD, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-26 96 Orlando Blvd, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2021-11-26 96 Orlando Blvd, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT NAME CHANGED 2013-09-10 SOFRONIS, OLGA -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State