Search icon

HOME CARE GARDENS LLC - Florida Company Profile

Company Details

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

HOME CARE GARDENS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000007805
FEI/EIN Number 261805864

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

Address: 350 MAGNOLIA RD, VENICE, FL, 34293, US
Mail Address: 350 MAGNOLIA RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO FRANCIS A Managing Member 350 MAGNOLIA RD, VENICE, FL, 34293
RUSSO FRANCIS A Agent 350 MAGNOLIA RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117310 HOME CARE GARDENS ACTIVE 2020-09-09 2025-12-31 - 350 MAGNOLIA RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-03-04 HOME CARE GARDENS LLC -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-06-07 - -
REGISTERED AGENT NAME CHANGED 2015-02-06 RUSSO, FRANCIS A -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Name Change 2021-03-04
REINSTATEMENT 2020-10-09
LC Amendment 2019-06-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-06
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State