Search icon

ANGELS CARE OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ANGELS CARE OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELS CARE OF CENTRAL FLORIDA, 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: 09 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: L12000132997
FEI/EIN Number 87-3058577

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

Address: 102 Moon Ranch Rd, Sebring, FL, 33870, US
Mail Address: 102 Moon Ranch Rd, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Paula IPhD, RN Manager 102 Moon Ranch Rd, Sebring, FL, 33870
Wood Paula IPhD, RN Agent 102 Moon Ranch Rd, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 102 Moon Ranch Rd, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2020-06-30 102 Moon Ranch Rd, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 102 Moon Ranch Rd, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Wood, Paula I, PhD, RN -
LC AMENDMENT AND NAME CHANGE 2017-07-05 ANGELS CARE OF CENTRAL FLORIDA, LLC -
CONVERSION 2012-10-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000024543. CONVERSION NUMBER 500000126055

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2017-07-05
ANNUAL REPORT 2017-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State