Entity Name: | AGINGCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGINGCARE, 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: |
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 Dec 2010 (14 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | L10000132409 |
FEI/EIN Number |
352398362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9015 Strada Stell Court, Suite 203, Naples, FL, 34109, US |
Mail Address: | 9015 Strada Stell Court, Suite 203, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKHEIT JOSEPH | Chief Executive Officer | 9015 Strada Stell Court, Suite 203, Naples, FL, 34109 |
BUCKHEIT JOSEPH | Agent | 9015 Strada Stell Court, Suite 203, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066813 | AGINGCARE.COM | EXPIRED | 2015-06-26 | 2020-12-31 | - | 9015 STRADA STELL COURT, SUITE 203, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 9015 Strada Stell Court, Suite 203, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 9015 Strada Stell Court, Suite 203, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 9015 Strada Stell Court, Suite 203, Naples, FL 34109 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-02-14 |
Florida Limited Liability | 2010-12-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State