Entity Name: | CAREPIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000057675 |
FEI/EIN Number | 461638823 |
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 |
Name | Role | Address |
---|---|---|
ICE CRYSTAL A | Agent | 16610 TEMPLE BLVD, Loxahatchee, FL, 33470 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104430 | CAREPIN | EXPIRED | 2013-10-22 | 2018-12-31 | No data | 16610 TEMPLE BLVD, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2014-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC NAME CHANGE | 2013-11-25 | CAREPIN LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-20 | 16610 TEMPLE BLVD, Loxahatchee, FL 33470 | No data |
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 Feb 2025
Sources: Florida Department of State