Search icon

MDC HOME HEALTH CARE PROVIDER LIMITED LIABILTY COMPANY - Florida Company Profile

Company Details

Entity Name: MDC HOME HEALTH CARE PROVIDER LIMITED LIABILTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDC HOME HEALTH CARE PROVIDER LIMITED LIABILTY COMPANY 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: L12000128250
FEI/EIN Number 46-2241702

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

Address: 7833 North LEEWYNN DRIVE, SARASOTA, FL, 34240, US
Mail Address: 7833 N LEEWYNN DRIVE, SARASOTA GOLF CLUB, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drummond Cahalan Mary Manager 7833 N Leewynn Dr, Sarasota, FL, 34240
DRUMMOND CAHALAN MARY Agent 7833 N LEEWYNN DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 DRUMMOND CAHALAN, MARY -
REINSTATEMENT 2017-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-14 7833 North LEEWYNN DRIVE, SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State