Search icon

SENIORS CHOICE HOME CARE SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SENIORS CHOICE HOME CARE SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIORS CHOICE HOME CARE SERVICES L.L.C. 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 21 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2017 (8 years ago)
Document Number: L10000046032
FEI/EIN Number 272475091

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

Address: 5450 S. Suncoast Blvd, Homossasa, FL, 34446, US
Mail Address: 5450 S. SUNCOAST BLVD.,, HOMOSASSA, FL, 34446
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN DIANE M President 2144 Watersedge Drive, Deltona, FL, 32738
Steve Coleman M Vice President 2144 Watersedge Drive, Deltona, FL, 32738
Janet Johnson C Manager 6 Sweetbay Court, HOMOSASSA, FL, 34446
COLEMAN DIANE M Agent 5450 S. Suncoast Blvd, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 5450 S. Suncoast Blvd, Homosassa, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 5450 S. Suncoast Blvd, Homossasa, FL 34446 -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-11 5450 S. Suncoast Blvd, Homossasa, FL 34446 -
REGISTERED AGENT NAME CHANGED 2011-01-11 COLEMAN, DIANE M -

Documents

Name Date
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-01
AMENDED ANNUAL REPORT 2014-04-20
REINSTATEMENT 2014-04-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
Florida Limited Liability 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State