Entity Name: | CARE DYNAMICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARE DYNAMICS, 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. |
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 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | L13000050918 |
FEI/EIN Number |
46-2529161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4071 LB McLeod Rd, Orlando, FL, 32811, US |
Mail Address: | 4071 LB McLeod Rd, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
CARE DYNAMICS, LLC | Auth |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000129359 | CD COURIER | ACTIVE | 2024-10-21 | 2029-12-31 | - | 3022 SEABROOK AVENUE, ORLANDO, FL, 32805 |
G17000128827 | CARE DYNAMICS APOTHECARY AND WELLNESS | EXPIRED | 2017-11-24 | 2022-12-31 | - | 2121 S. HIAWASSEE RD, STE 4426, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 4071 LB McLeod Rd, Ste D #254, Orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 4071 LB McLeod Rd, Ste D #254, Orlando, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-08-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-05-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State