Search icon

INTELICARE HEALTH SERVICES, LLC

Headquarter

Company Details

Entity Name: INTELICARE HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L13000096659
FEI/EIN Number 46-3126466
Address: 101 S Gulfstream Ave, Unit 8G, Sarasota, FL, 34236, US
Mail Address: 101 S Gulfstream Ave, Unit 8G, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTELICARE HEALTH SERVICES, LLC, NEW YORK 4457122 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1591726 8198 JOG ROAD, SUITE 201, BOYNTON BEACH, FL, 33472 8198 JOG ROAD, SUITE 201, BOYNTON BEACH, FL, 33472 561-877-2132

Filings since 2018-08-28

Form type D/A
File number 021-247151
Filing date 2018-08-28
File View File

Filings since 2018-05-23

Form type D/A
File number 021-264081
Filing date 2018-05-23
File View File

Filings since 2017-08-28

Form type D/A
File number 021-247151
Filing date 2017-08-28
File View File

Filings since 2017-05-30

Form type D/A
File number 021-264081
Filing date 2017-05-30
File View File

Filings since 2016-08-31

Form type D/A
File number 021-247151
Filing date 2016-08-31
File View File

Filings since 2016-05-31

Form type D
File number 021-264081
Filing date 2016-05-31
File View File

Filings since 2015-09-08

Form type D
File number 021-247151
Filing date 2015-09-08
File View File

Filings since 2013-11-13

Form type D
File number 021-206276
Filing date 2013-11-13
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELICARE HEALTH SERVICES LLC 2021 463126466 2022-06-15 INTELICARE HEALTH SERVICES LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 5618772132
Plan sponsor’s address 6501 CONGRESS AVE, SUITE 100, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DIANE DONNELLY
Valid signature Filed with authorized/valid electronic signature
INTELICARE HEALTH SERVICES LLC 2020 463126466 2021-10-15 INTELICARE HEALTH SERVICES LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 5618772132
Plan sponsor’s address 6501 CONGRESS AVE, SUITE 100, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing DIANE DONNELLY
Valid signature Filed with authorized/valid electronic signature
INTELICARE HEALTH SERVICES LLC 2018 463126466 2019-06-11 INTELICARE HEALTH SERVICES LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 5618772132
Plan sponsor’s address 8198 JOG ROAD, SUITE 201, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing DIANE DONNELLY
Valid signature Filed with authorized/valid electronic signature
INTELICARE HEALTH SERVICES LLC 2017 463126466 2018-06-11 INTELICARE HEALTH SERVICES LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 5618772132
Plan sponsor’s address 8198 JOG RD, SUITE 201, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DIANE DONNELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TUTTLE IRENE R Agent 101 S Gulfstream Ave, Sarasota, FL, 34236

Chief Executive Officer

Name Role Address
Tuttle Irene R Chief Executive Officer 101 S Gulfstream Ave, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2023-12-18 No data No data
VOLUNTARY DISSOLUTION 2023-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 101 S Gulfstream Ave, Unit 8G, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 101 S Gulfstream Ave, Unit 8G, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-04-15 101 S Gulfstream Ave, Unit 8G, Sarasota, FL 34236 No data
LC AMENDMENT 2019-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-25 TUTTLE, IRENE R No data
REINSTATEMENT 2018-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
CORLCSTERM 2023-12-18
VOLUNTARY DISSOLUTION 2023-10-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
LC Amendment 2019-06-03
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State