Search icon

CUSTOM CARE, LLC. - Florida Company Profile

Company Details

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

CUSTOM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L14000014913
FEI/EIN Number 46-4683209

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

Address: 16177 Schaffer Street, Brooksville, FL, 34604, US
Mail Address: 207 East Fort Dade Avenue, P O Box 462, Brooksville, FL, 34605, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warthen-Lazenby Sharon D Admi 207 East Fort Dade Avenue, Brooksville, FL, 34605
Key Wynette N Director 207 East Fort Dade Avenue, Brooksville, FL, 34605
Brown Deirdre S Manager 207 East Fort Dade Avenue, Brooksville, FL, 34605
CUSTOM CARE, LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 16177 Schaffer Street, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2024-03-22 16177 Schaffer Street, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Custom Care LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 16177 Schaffer Street, Brooksville, FL 34604 -
LC AMENDMENT AND NAME CHANGE 2018-10-01 CUSTOM CARE, LLC. -
REINSTATEMENT 2017-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-12
LC Amendment and Name Change 2018-10-01
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-01-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State