Entity Name: | SINCERELY YOURS HOME CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SINCERELY YOURS HOME 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
AMENDOLA PAMELA | Manager | 652 NW SUNSET DRIVE, STUART, FL, 34994 |
AMENDOLA PAMELA | Agent | 672 NW SUNSET DRIVE, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 672 NW SUNSET DRIVE, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 672 NW SUNSET DRIVE, STUART, FL 34994 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State