Search icon

CARING FOR YOU SUPPORT CARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CARING FOR YOU SUPPORT CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARING FOR YOU SUPPORT CARE SERVICES, 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000052408
FEI/EIN Number 90-0821419

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

Address: 2212 E. MCBERRY STREET, TAMPA, FL, 33610, US
Mail Address: CARING FOR YOU SUPPORT CARE SERVICES, LLC, C/O PAZLAW - 23110 STATE ROAD 54, LUTZ, FL, 33549-6933, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZLAW PLLC Agent -
PAZIENZA VINCENT Manager CARING FOR YOU SUPPORT CARE SERVICES, LLC, LUTZ, FL, 335496933
SURIAKUMARAN BALAKUMARAN Manager CARING FOR YOU SUPPORT CARE SERVICES, LLC, LUTZ, FL, 335496933

National Provider Identifier

NPI Number:
1336490481

Authorized Person:

Name:
MRS. BRENDA ROBINSON
Role:
ADMINISTRATOR/OWNER/MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038415 CARING FOR YOU ASSISTED LIVING FACILITY EXPIRED 2012-04-23 2017-12-31 - 708 CAMELLIA CT, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-06-11 2212 E. MCBERRY STREET, TAMPA, FL 33610 -
LC AMENDMENT 2018-06-08 - -
REGISTERED AGENT NAME CHANGED 2018-06-04 PAZLAW -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 23110 STATE ROAD 54, #277, LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000748093 TERMINATED 1000000847878 HILLSBOROU 2019-11-08 2029-11-13 $ 474.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-12
AMENDED ANNUAL REPORT 2018-07-09
LC Amendment 2018-06-08
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State