Search icon

MEDICAL HOMECARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL HOMECARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL HOMECARE HOLDINGS, 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: 12 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L08000047119
FEI/EIN Number 331216700

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

Address: 4664 LAKE WORTH ROAD, LAKE WORTH, FL, 33463, US
Mail Address: 4664 LAKE WORTH ROAD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECKER MAURICE J Agent 4664 LAKE WORTH ROAD, LAKE WORTH ROAD, FL, 33463
LECKER MAURICE J Vice President 4664 LAKE WORTH ROAD, LAKE WORTH, FL, 33463
LECKER EILEEN R President 4664 LAKE WORTH ROAD, LAKE WORTH, FL, 33463
LECKER MICHAEL Authorized Member 4664 LAKE WORTH ROAD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 4664 LAKE WORTH ROAD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2009-03-24 4664 LAKE WORTH ROAD, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2009-03-24 LECKER, MAURICE J -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4664 LAKE WORTH ROAD, LAKE WORTH ROAD, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-18
LC Amendment 2022-07-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State