Search icon

HOMECARE STAFFING OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HOMECARE STAFFING OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMECARE STAFFING 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: 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000015274
FEI/EIN Number 800890193

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

Address: 23616 STREAM AVE, SORRENTO, FL, 32776, US
Mail Address: 23616 STREAM AVE, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKMAN JAMES M Manager 23616 STREAM AVE, SORRENTO, FL, 32776
SPARKMAN JAMES M Agent 23616 STREAM AVE, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018175 HOMECARE SAFETY EXPIRED 2016-02-19 2021-12-31 - 3122 GRIFFIN VIEW DR, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 23616 STREAM AVE, SORRENTO, FL 32776 -
REGISTERED AGENT NAME CHANGED 2017-01-04 SPARKMAN, JAMES M -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 23616 STREAM AVE, SORRENTO, FL 32776 -
CHANGE OF MAILING ADDRESS 2017-01-04 23616 STREAM AVE, SORRENTO, FL 32776 -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-24
Florida Limited Liability 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State