Search icon

CAREGENERAL, LLC - Florida Company Profile

Company Details

Entity Name: CAREGENERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREGENERAL, 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 Jul 2013 (12 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L13000102728
FEI/EIN Number 46-3388638

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

Address: 6910 NORTH KENDALL DRIVE, SUITE 200, MIAMI, FL, 33156, US
Mail Address: 6910 NORTH KENDALL DRIVE, SUITE 200, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001672942 2101 BRICKELL AVENUE #2801, MIAMI, FL, 33129 2101 BRICKELL AVENUE #2801, MIAMI, FL, 33129 (305) 299-4974

Filings since 2016-05-03

Form type D
File number 021-262499
Filing date 2016-05-03
File View File

Key Officers & Management

Name Role Address
PETERS R. DIRK Agent 6910 NORTH KENDALL DRIVE, MIAMI, FL, 33156
OWLROCK CAPITAL, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 6910 NORTH KENDALL DRIVE, SUITE 200, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 6910 NORTH KENDALL DRIVE, SUITE 200, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-03-18 6910 NORTH KENDALL DRIVE, SUITE 200, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State