Search icon

ADVOCATE HOME CARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ADVOCATE HOME CARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVOCATE HOME CARE 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: 30 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L08000117638
FEI/EIN Number 83-1851455

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

Address: 100 S. ASHLEY DRIVE, TAMPA, FL, 33602, US
Mail Address: 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES BENJAMIN Manager 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
TILLMAN GREGORY Manager 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
Washington Chantay Y President 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
FORBES BENJAMIN Agent 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 100 S. ASHLEY DRIVE, TAMPA, FL 33602 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-09 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2018-09-09 - -
CHANGE OF MAILING ADDRESS 2018-09-09 100 S. ASHLEY DRIVE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-09-09 FORBES, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-08
REINSTATEMENT 2020-01-07
REINSTATEMENT 2018-09-09
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State