Search icon

COMMUNITY CARE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY CARE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY CARE OF 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: 31 Jul 2013 (12 years ago)
Date of dissolution: 13 Nov 2019 (5 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L13000108297
FEI/EIN Number 61-1720226

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

Address: 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL, 33410, US
Mail Address: 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bohner Steven H Manager 11631 Kew Gardens Ave., Palm Beach Gardens, FL, 33410
Jernigan J. Michael Manager 4390 Belle Oaks Drive, North Charleston, SC, 29405
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2019-11-13 - -
LC VOLUNTARY DISSOLUTION 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-04-02 11631 Kew Gardens Ave., Ste 200, Palm Beach Gardens, FL 33410 -
LC RESTATED ARTICLE AND NAME CHANGE 2016-03-03 COMMUNITY CARE OF FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-11-26 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-11-26 CT CORPORATION SYSTEM -

Documents

Name Date
CORLCSTERM 2019-11-13
LC Voluntary Dissolution 2019-02-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
LC Restated Articles and NC 2016-03-03
ANNUAL REPORT 2015-04-23
Reg. Agent Change 2014-11-26
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State