Search icon

W.B. CARE CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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