Search icon

APPLIANCE CARE LLC - Florida Company Profile

Company Details

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

APPLIANCE CARE 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: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2020 (5 years ago)
Document Number: L12000059054
FEI/EIN Number 455306925

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

Address: 1999 SW TAURUS LN, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 1999 SW TAURUS LN, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRICK JASON Manager 1999 SW TAURUS LN, PORT SAINT LUCIE, FL, 34984
Herrick Heather Manager 1999 SW TAURUS LN, PORT SAINT LUCIE, FL, 34984
JASON HERRICK Agent 1999 SW TAURUS LN, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 1999 SW TAURUS LN, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 1999 SW TAURUS LN, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2017-09-29 1999 SW TAURUS LN, PORT SAINT LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-12 JASON, HERRICK -
REINSTATEMENT 2016-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-01
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-08-12
REINSTATEMENT 2014-01-23
Florida Limited Liability 2012-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State