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. |
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 |
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 |
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 | - | - |
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