Search icon

A-OKAY HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: A-OKAY HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-OKAY HOME CARE 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000170370
FEI/EIN Number 46-4331742

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

Address: 7118 NW 100 TERRACE, TAMARAC, FL, 33321, US
Mail Address: 7118 N W 100 TERRACE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCH SHEILA Manager 7118 N W 100 TERRACE, TAMARAC, FL, 33321
PERCH SHEILA Agent 7118 N W 100 TERRACE, FORT LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7118 NW 100 TERRACE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-04-24 7118 NW 100 TERRACE, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7118 N W 100 TERRACE, FORT LAUDERDALE, FL 33321 -
LC NAME CHANGE 2014-01-06 A-OKAY HOME CARE LLC -
LC NAME CHANGE 2013-12-16 A-OKAY HOME HEALTH LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-12-05
ANNUAL REPORT 2014-02-27
LC Name Change 2014-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State