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. |
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 |
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 |
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 | - |
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