Search icon

ANGELIKA'S COUNTRYSIDE ADULT CARE HOME, LLC - Florida Company Profile

Company Details

Entity Name: ANGELIKA'S COUNTRYSIDE ADULT CARE HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELIKA'S COUNTRYSIDE ADULT CARE HOME, 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000131690
FEI/EIN Number 46-1236818

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

Address: 12102 CROMWELL WAY, SPRING HILL, FL, 34609, US
Mail Address: 12102 CROMWELL WAY, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275954497 2013-12-16 2013-12-16 12102 CROMWELL WAY, SPRING HILL, FL, 346099640, US 12102 CROMWELL WAY, SPRING HILL, FL, 346099640, US

Contacts

Phone +1 352-610-0121

Authorized person

Name ANGELIKA E GIECK
Role OWNER
Phone 3526100121

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
License Number 6906571
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GIECK ANGELIKA Managing Member 12102 CROMWELL WAY, SPRING HILL, FL, 34609
GIECK JEREMIAH Managing Member 12102 CROMWELL WAY, SPRING HILL, FL, 34609
GIECK ANGELIKA Agent 12102 CROMWELL WAY, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State