Search icon

FLORIDA COMMUNITY BASED CARE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMUNITY BASED CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COMMUNITY BASED 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L09000119343
FEI/EIN Number 272336129

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

Address: 1616 South 14th Street, LEESBURG, FL, 34748, US
Mail Address: P.O. Box 491000, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY JONATHAN M Manager 1616 South 14th Street, LEESBURG, FL, 34748
EVANS DAVID LEsq. Agent MATEER & HARBERT, P.A., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -
CHANGE OF MAILING ADDRESS 2020-05-20 1616 South 14th Street, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 1616 South 14th Street, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2013-03-01 EVANS, DAVID L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 MATEER & HARBERT, P.A., 225 E. Robinson St., Suite 600, Two Landmark Center, Orlando, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State