Entity Name: | INCIRCLE HEALTHCARE RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INCIRCLE HEALTHCARE RESOURCES, 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: | 07 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (7 years ago) |
Document Number: | L10000002067 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 S Powerline Road, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1280 S POWERLINE ROAD, FORT LAUDERDALE, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELAND SHALONDA L | Managing Member | 401 E LAS OLAS BLVD. STE 130-514, FORT LAUDERDALE, FL, 33301 |
COPELAND SHALONDA L | Agent | 401 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000050479 | COPECARE CORP. | ACTIVE | 2025-04-14 | 2030-12-31 | - | 401 E LASOLAS BLVD, STE.130-514, FORT LAUDERDALE, FL, 33301 |
G17000068119 | MINDS OVER MATTER ADDICTION TREATMENT | EXPIRED | 2017-06-20 | 2022-12-31 | - | 401 E. LAS OLAS BLVD, STE 130-514, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1280 S Powerline Road, Ste. 05, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1280 S Powerline Road, Ste. 05, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | COPELAND, SHALONDA L | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-06 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-06-20 |
REINSTATEMENT | 2016-11-30 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State