Search icon

AMERICA CARES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA CARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA CARES, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 07 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L08000029979
FEI/EIN Number 262375349

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

Address: 1540 Blue Point Ave, Naples, FL, 34102, US
Mail Address: 1540 Blue Point Ave, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON CHAD C Managing Member 852 1st Ave S, Naples, FL, 34102
DIXON C W Agent 752 CARIBBEAN CT, MARIO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050244 AUTO CAPITAL EXCHANGE EXPIRED 2010-06-08 2015-12-31 - 205 AIRPORT RD S, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1540 Blue Point Ave, #103, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-03-01 1540 Blue Point Ave, #103, Naples, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State