COMMUNITY BASED CARE INNOVATIVE TECHNOLOGIES, LLC - Florida Company Profile

Entity Name: | COMMUNITY BASED CARE INNOVATIVE TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMUNITY BASED CARE INNOVATIVE TECHNOLOGIES, 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: | 10 Mar 2014 (11 years ago) |
Date of dissolution: | 28 Jun 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2024 (a year ago) |
Document Number: | L14000039710 |
FEI/EIN Number |
47-3306299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 N. Lake Destiny Rd., Maitlando, FL, 32751, US |
Mail Address: | 901 N. Lake Destiny Rd., Maitlando, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEL GLEN | Manager | 4001 PELEE STREET, ORLANDO, FL, 32817 |
VANACKER ELIZABETH | Manager | 4740 STATE ROAD 64 EAST, BRADENTON, FL, 34208 |
Miller Robert | Manager | 1300 Riverplace Blvd, Jacksonville, FL, 32207 |
Caruso Carole | Othe | 901 N. Lake Destiny Rd., Maitlando, FL, 32751 |
Miller Robert | Agent | 901 N. Lake Destiny Rd., Maitlando, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 901 N. Lake Destiny Rd., Ste. 400, Maitlando, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 901 N. Lake Destiny Rd., Ste. 400, Maitlando, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 901 N. Lake Destiny Rd., Ste. 400, Maitlando, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Miller, Robert | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-14 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State