Search icon

GEORGIA TOTAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: GEORGIA TOTAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA TOTAL CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2009 (16 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L09000055267
FEI/EIN Number 270332360

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

Address: 7050 W Palmetto Park Road, Boca Raton, FL, 33433, US
Mail Address: 7050 W Palmetto Park Road, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITNER ROBERT R Managing Member 7050 W Palmetto Park Road, Boca Raton, FL, 33433
BOTTARI STEVEN P Managing Member 7050 W Palmetto Park Road, Boca Raton, FL, 33433
SITNER ROBERT R Agent 7050 W Palmetto Park Road, Boca Raton, FL, 33433
SITNER ROBERT Managing Member 7050 W Palmetto Park Road, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 7050 W Palmetto Park Road, Suite 15-259, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-02-06 7050 W Palmetto Park Road, Suite 15-259, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 7050 W Palmetto Park Road, Suite 15-259, Boca Raton, FL 33433 -

Documents

Name Date
LC Voluntary Dissolution 2024-03-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State