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. |
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 |
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 | - |
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 | - | - |
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