Search icon

CARING ANGELS OF OSCEOLA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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