Search icon

NON MEDICAL HOMECARE, LLC - Florida Company Profile

Company Details

Entity Name: NON MEDICAL HOMECARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NON MEDICAL HOMECARE, 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000033547
FEI/EIN Number 272217767

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

Address: 3869 SOUTH NOVA ROAD, UNIT 2, PORT ORANGE, FL, 32127, US
Mail Address: 3869 SOUTH NOVA ROAD, UNIT 2, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray MARYANNE E Director 3869 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
Gray MARYANNE E Agent 3869 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060047 VOLUSIA COUNTY OFFICE OF GRISWOLD HOME CARE EXPIRED 2012-06-18 2017-12-31 - 3869 SOUTH NOVA ROAD, UNIT 2, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-19 Gray, MARYANNE E -
CHANGE OF PRINCIPAL ADDRESS 2011-08-11 3869 SOUTH NOVA ROAD, UNIT 2, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2011-08-11 3869 SOUTH NOVA ROAD, UNIT 2, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-11
Florida Limited Liability 2010-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State