Entity Name: | CARING ANGELS OF OSCEOLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARING ANGELS OF OSCEOLA 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: |
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: | 13 Jun 2008 (17 years ago) |
Document Number: | L08000058489 |
FEI/EIN Number |
262849413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 W. VINE STREET, SUITE 351, KISSIMMEE, FL, 34741, US |
Mail Address: | 1707 Orlando Central Pkwy, SUITE 450, ORLANDO, FL, 32809, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCHRAN GARY J | Managing Member | 1707 Orlando Central Pkwy, ORLANDO, FL, 32809 |
COCHRAN JENNEFER R | Managing Member | 1707 Orlando Central Pkwy, ORLANDO, FL, 32809 |
Cochran Gary | Agent | 14157 Moniz Ave, Orlando, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08177900169 | VISITING ANGELS | ACTIVE | 2008-06-25 | 2028-12-31 | - | 1707 ORLANDO CENTRAL PKWY, SUITE 450, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 14157 Moniz Ave, Orlando, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 3501 W. VINE STREET, SUITE 351, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Cochran, Gary | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 3501 W. VINE STREET, SUITE 351, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State