Search icon

NORTH PLATTE CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NORTH PLATTE CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH PLATTE CARE CENTER, 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: 25 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L12000011841
FEI/EIN Number 35-2435692

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

Address: 7349 Merchant Court, Lakewood Ranch, FL, 34240, US
Mail Address: 7349 Merchant Court, Lakewood Ranch, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANE PROPERTIES I, LLC Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 7349 Merchant Court, Lakewood Ranch, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-03-13 7349 Merchant Court, Lakewood Ranch, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 CT CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2021-08-04 - -
LC STMNT OF RA/RO CHG 2019-10-15 - -
LC AMENDMENT 2012-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
CORLCRACHG 2023-04-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-29
LC Amended and Restated Art 2021-08-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-10-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State