Search icon

HOLISTIC CARE RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC CARE RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC CARE RESOURCES, 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L12000010304
FEI/EIN Number 454333988

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

Address: 2845 North Military Trail, WEST PALM BEACH, FL, 33409, US
Mail Address: 2845 North Military Trail, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comiter, Singer, Baseman and Braun, LLP Agent 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
HOPE ANDREW P Manager 2845 North Military Trail, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 2845 North Military Trail, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-08-12 2845 North Military Trail, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Comiter, Singer, Baseman and Braun, LLP -
LC NAME CHANGE 2012-01-31 HOLISTIC CARE RESOURCES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State