Entity Name: | CARE DIRECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2022 (3 years ago) |
Document Number: | L13000065928 |
FEI/EIN Number | 46-3451261 |
Address: | 43 Lineage Court, Monticello, FL, 32344, US |
Mail Address: | 43 Lineage Court, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERLIN CINDY | Agent | 43 Lineage Court, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
SUMMERLIN CINDY | Manager | 43 Lineage Court, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 43 Lineage Court, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-07 | SUMMERLIN, CINDY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-07 | 43 Lineage Court, Monticello, FL 32344 | No data |
REINSTATEMENT | 2022-07-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 43 Lineage Court, Monticello, FL 32344 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2013-07-26 | CARE DIRECTIONS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-07-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-27 |
LC Amendment and Name Change | 2013-07-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State