Search icon

HEART OF CARING INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: HEART OF CARING INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEART OF CARING INSTITUTE 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: 19 Oct 2012 (13 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L12000133284
FEI/EIN Number 61-1705394

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

Address: 7200 LAKE ELLENOR DR., Suite 203, ORLANDO, FL, 32809, US
Mail Address: 7200 LAKE ELLENOR DR., Suite 203, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMOTHEE MYRLANDE Manager 226 RED MAPLE DR., KISSIMMEE, FL, 34743
Timothee Myrlande Manager 7200 LAKE ELLENOR DR., ORLANDO, FL, 32809
TIMOTHEE MYRLANDE Agent 7200 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 7200 LAKE ELLENOR DR., Suite 203, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-03-22 7200 LAKE ELLENOR DR., Suite 203, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 7200 LAKE ELLENOR DRIVE, Suite 203, ORLANDO, FL 32809 -
LC AMENDMENT AND NAME CHANGE 2012-11-28 HEART OF CARING INSTITUTE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-23
LC Amendment and Name Change 2012-11-28
Florida Limited Liability 2012-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State