Search icon

AGINGCARE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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