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. |
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 |
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 |
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 | - | - |
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 |
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