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