Search icon

EXCELLENT CARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENT CARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENT CARE PARTNERS, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 15 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2018 (6 years ago)
Document Number: L09000084158
FEI/EIN Number 270842142

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

Address: 3030 Starkey Blvd, SUITE 188, New Port Richey, FL, 34655, US
Mail Address: 3030 Starkey Blvd, Suite 188, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MINNIE Managing Member 3030 Starkey Blvd, New Port Richey, FL, 34655
ANGELES ERNIE Manager 3030 Starkey Blvd, NEW PORT RICHEY, FL, 34655
ANGELES ERNIE Agent 6206 GONDOLA DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-22 3030 Starkey Blvd, SUITE 188, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2018-09-22 3030 Starkey Blvd, SUITE 188, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-09-22 ANGELES, ERNIE -
REGISTERED AGENT ADDRESS CHANGED 2018-09-22 6206 GONDOLA DR, RIVERVIEW, FL 33578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-15
ANNUAL REPORT 2018-09-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State