Search icon

AEROCARE TECH, LLC - Florida Company Profile

Company Details

Entity Name: AEROCARE TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROCARE TECH, 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 Jul 2010 (15 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L10000078649
FEI/EIN Number 273131448

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

Address: 4543 Sandy Cove Ter, Lake Worth, FL, 33467, US
Mail Address: 4543 Sandy Cove Ter, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT MICHAEL Managing Member 4543 Sandy Cove Ter, Lake Worth, FL, 33467
HAYCRAFT NATANIA Manager 4543 Sandy Cove Ter, Lake Worth, FL, 33467
GRANT MICHAEL Agent 4543 Sandy Cove Ter, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 4543 Sandy Cove Ter, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-06-27 4543 Sandy Cove Ter, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 4543 Sandy Cove Ter, Lake Worth, FL 33467 -
CONVERSION 2010-07-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000048985. CONVERSION NUMBER 300000106573

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State