Search icon

BLOOMINGDALE PREMIERE CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE PREMIERE CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOMINGDALE PREMIERE CARE CENTER 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: 31 Jan 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L14000017236
FEI/EIN Number 46-4743930

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

Address: 804 W BLOOMINGDALE AVE, BRANDON FL, FL, 33511, US
Mail Address: 2504 culbreath cove ct., Valrico, FL, 33596, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHS CAROL Manager 2504 CULBREATH COVE CT., VALRICO, FL, 33596
JOSEPHS DERYCK SR. Authorized Manager 2504 CULBREATH COVE CT., VALRICO, FL, 33596
JOSEPHS BRIAN DR. Administrator 12803 GLENDALE CT., FREDERICKSBERG, VA, 22407
JOSEPHS CAROL Agent 2504 CULBREATH COVE CT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-12-21 - -
LC DISSOCIATION MEM 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 804 W BLOOMINGDALE AVE, BRANDON FL, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-04-30 804 W BLOOMINGDALE AVE, BRANDON FL, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
CORLCDSMEM 2020-12-21
ANNUAL REPORT 2020-06-08
CORLCDSMEM 2019-12-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State