Search icon

CAREPIN LLC - Florida Company Profile

Company Details

Entity Name: CAREPIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREPIN 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000057675
FEI/EIN Number 461638823

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

Address: 16610 TEMPLE BLVD, LOXAHATCHEE, FL, 33470, US
Mail Address: 16610 TEMPLE BLVD, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICE CRYSTAL A Managing Member 16610 TEMPLE BLVD, LOXAHATCHEE, FL, 33470
STEVEN SPENCER C Managing Member 3867 WOODS WALK BLVD, LAKE WORTH, FL, 33467
TAYLOR DALE L Managing Member 1200 FLORAL SPRINGS BLVD APT 3201, PORT ORANGE, FL, 32129
ICE CRYSTAL A Agent 16610 TEMPLE BLVD, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104430 CAREPIN EXPIRED 2013-10-22 2018-12-31 - 16610 TEMPLE BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-11-25 CAREPIN LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 16610 TEMPLE BLVD, Loxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-15
LC Name Change 2013-11-25
ANNUAL REPORT 2013-04-20
Florida Limited Liability 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State