Entity Name: | W.B. CARE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.B. CARE CENTER, 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: | 16 May 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000049222 |
Address: | 50 Biscayne Blvd., Miami, FL, 33132, US |
Mail Address: | 50 Biscayne Blvd., Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REARDON TIMOTHY P | Manager | 50 Biscayne Blvd., Miami, FL, 33132 |
BROEKER DOUGLAS ESQ. | Agent | SWEETAPPLE, BROEKER & VARKAS, P.L., Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08155900419 | WEST BROWARD CARE CENTER | EXPIRED | 2008-06-03 | 2013-12-31 | - | 7751 W. BROWARD BOULEVARD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-15 | SWEETAPPLE, BROEKER & VARKAS, P.L., 44 W FLAGLER ST, SUITE 1500, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-15 | 50 Biscayne Blvd., Suite #606, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2017-06-15 | 50 Biscayne Blvd., Suite #606, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-15 | BROEKER, DOUGLAS, ESQ. | - |
LC STMNT OF RA/RO CHG | 2017-06-15 | - | - |
REINSTATEMENT | 2015-11-24 | - | - |
PENDING REINSTATEMENT | 2014-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000505191 | LAPSED | 1000000248929 | BROWARD | 2012-01-30 | 2022-07-05 | $ 2,275.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
CORLCRACHG | 2017-06-15 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-24 |
Reg. Agent Resignation | 2009-11-19 |
ADDRESS CHANGE | 2009-08-10 |
Reg. Agent Change | 2009-05-28 |
Reg. Agent Resignation | 2009-02-17 |
Florida Limited Liability | 2008-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State