Search icon

JCN HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: JCN HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCN 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.
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: 11 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: L14000189131
FEI/EIN Number 06-1776491

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

Address: 6004 Illinois ave, NEW PORT RICHEY, FL, 34653, US
Mail Address: 5714 MONROE STREET, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFETRIDGE TERESA President 5714 MONROE STREET, NEW PORT RICHEY, FL, 34653
SAVELLA SHEILA M Auth 3018 CHAPIN PASS, ODESSA, FL, 33556
HERNANDEZ JEREMIAH J Vice President 13671 Rangeland Blvd., NEW PORT RICHEY, FL, 34653
Parrish Christina Auth 13671 Rangeland Blvd., ODESSA, FL, 33556
MCFETRIDGE TERESA Agent 5714 MONROE STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 6004 Illinois ave, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2023-04-11 MCFETRIDGE, TERESA -
LC AMENDMENT 2019-06-07 - -
CHANGE OF MAILING ADDRESS 2019-06-07 6004 Illinois ave, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 5714 MONROE STREET, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State