Search icon

CARE ALLIANCE, LLC - Florida Company Profile

Company Details

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

CARE ALLIANCE, 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: 21 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L12000121153
FEI/EIN Number 47-4653260

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

Address: 9069 SE Bridge Rd., Suite G, Hobe Sound, FL, 33455, US
Mail Address: 9069 SE Bridge Rd., Suite G, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTON BARBARA Managing Member 9069 SE Bridge Rd., Suite G, Hobe Sound, FL, 33455
Cotton Richard Manager 9069 SE Bridge Rd., Suite G, Hobe Sound, FL, 33455
COTTON RICHARD BII Manager 9069 SE Bridge Rd., Suite G, Hobe Sound, FL, 33455
COTTON RICHARD Agent 9069 SE Bridge Rd., Suite G, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 9069 SE Bridge Rd., Suite G, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2018-03-22 9069 SE Bridge Rd., Suite G, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 9069 SE Bridge Rd., Suite G, Hobe Sound, FL 33455 -
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-10 COTTON, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-25
LC Amendment 2016-12-19
ANNUAL REPORT 2016-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State