Search icon

PIERRE HOME HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PIERRE HOME HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERRE HOME HEALTH SERVICES, 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: 24 Apr 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L09000039863
FEI/EIN Number 383798716

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

Address: 1059 Loveland Blvd., PORT CHARLOTTE, FL, 33980, US
Mail Address: 1059 Loveland Blvd., Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE JUNE D Managing Member 103 Tobias Street, PORT CHARLOTTE, FL, 33954
PIERRE JUNE D Agent 1059 Loveland Blvd., PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 1059 Loveland Blvd., PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2021-07-07 1059 Loveland Blvd., PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 1059 Loveland Blvd., PORT CHARLOTTE, FL 33980 -
LC STMNT OF RA/RO CHG 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2010-12-17 PIERRE, JUNE D -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-07-07
AMENDED ANNUAL REPORT 2021-07-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State