Search icon

LANGUAGE OF CARING, LLC - Florida Company Profile

Company Details

Entity Name: LANGUAGE OF CARING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANGUAGE OF CARING, 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L12000076555
FEI/EIN Number 45-5546670

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

Address: 625 CASA LOMA BLVD, UNIT 1406, BOYNTON BEACH, FL, 33435
Mail Address: 625 CASA LOMA BLVD, UNIT 1406, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEBOV WENDY PART 625 CASA LOMA BLVD, UNIT 1406, BOYNTON BEACH, FL, 33435
GOLDE JILL PART 7415 BYRON PLACE, CLAYTON, MO, 63105
Sisneros Dorothy PART 6166 W Quail Ave, Glendale, AZ, 85308
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC NAME CHANGE 2014-07-22 LANGUAGE OF CARING, LLC -
REGISTERED AGENT NAME CHANGED 2012-10-01 REGISTERED AGENTS INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
LC Name Change 2014-07-22
ANNUAL REPORT 2014-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State