Search icon

COMPLETE HOME CARE OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: COMPLETE HOME CARE OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLETE HOME CARE OF SOUTHWEST FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2011 (14 years ago)
Document Number: L11000052440
FEI/EIN Number 452089800

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

Address: 2208 VARDIN PL, NAPLES, FL, 34120
Mail Address: 2208 VARDIN PL, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DH BOOKKEEPING SERVICES, CORP Agent -
STARCHER EDWARD R Managing Member 2208 VARDIN PL, NAPLES, FL, 34120
STARCHER DYLAN K Manager 2208 VARDIN PLACE, NAPLES, FL, 34120
Gelinas Grant Manager 2875 Garland Rd, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 DH Bookkeeping Services -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 501 Goodlette Road North, Suite A206, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2208 VARDIN PL, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2012-04-25 2208 VARDIN PL, NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574636 TERMINATED 1000000905342 COLLIER 2021-10-27 2041-11-10 $ 36,072.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State