Search icon

SINCERELY YOURS HOME CARE, LLC

Company Details

Entity Name: SINCERELY YOURS HOME CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2014 (11 years ago)
Date of dissolution: 12 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: L14000097305
FEI/EIN Number 46-5001064
Address: 672 NW SUNSET DRIVE, STUART, FL, 34994, US
Mail Address: 672 NW SUNSET DRIVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
AMENDOLA PAMELA Agent 672 NW SUNSET DRIVE, STUART, FL, 34994

Manager

Name Role Address
AMENDOLA PAMELA Manager 652 NW SUNSET DRIVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 672 NW SUNSET DRIVE, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 672 NW SUNSET DRIVE, STUART, FL 34994 No data

Court Cases

Title Case Number Docket Date Status
JASON P. MCMILLION, as Personal Representative of the ESTATE OF RAYITA BOTTERN, et al., Appellant(s) v. AGRILLO, INC., et al., Appellee(s). 4D2023-3015 2023-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA000731

Parties

Name Jason P. McMillion
Role Appellant
Status Active
Representations Jeff Vastola
Name Estate of Rayita Bottern
Role Appellant
Status Active
Name Pamela Amendola
Role Appellant
Status Active
Name SINCERELY YOURS HOME CARE, LLC
Role Appellant
Status Active
Name Agrillo Insurance and Financial Services
Role Appellee
Status Active
Name Agrillo Insurance Agency
Role Appellee
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name AGRILLO, INC.
Role Appellee
Status Active
Representations William Wheaton Price, Hinda Klein

Docket Entries

Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 8, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agrillo, Inc.
Docket Date 2023-12-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
LC Voluntary Dissolution 2018-06-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-21
Florida Limited Liability 2014-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State