Search icon

BETHESDA CARE LLC - Florida Company Profile

Company Details

Entity Name: BETHESDA CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETHESDA CARE 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: 20 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L07000125979
FEI/EIN Number 263027233

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

Address: 11322 Miramar Pkwy, Miramar, FL, 33025, US
Mail Address: 7941 Venetian street, Miramar, FL, 33023, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph FRANCE-LAURE President 7941 Venetian street, Miramar, FL, 33023
Joseph Francis Manager 7941 Venetian street, Miramar, FL, 33023
Antenor Ange Kendye Vice President 3164 Nw 32 street, Oakland Park, FL, 33309
JOSEPH FRANCIS Agent 7941 Venetian street, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 11322 Miramar Pkwy, 1334, Miramar, FL 33025 -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 7941 Venetian street, Miramar, FL 33023 -
REINSTATEMENT 2016-06-06 - -
CHANGE OF MAILING ADDRESS 2016-06-06 11322 Miramar Pkwy, 1334, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2016-06-06 JOSEPH, FRANCIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-01-12 - -
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
J13001023150 TERMINATED 1000000500297 BROWARD 2013-05-19 2033-05-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-06-06
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State