Search icon

CARECO LABORATORIES, LLC - Florida Company Profile

Company Details

Entity Name: CARECO LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARECO LABORATORIES, 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: 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000057936
FEI/EIN Number 81-0730468

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

Address: 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064, US
Mail Address: 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255887477 2016-08-28 2016-08-28 1701 GREEN ROAD, A-6, DEERFIELD BEACH, FL, 33064, US 1701 GREEN ROAD, A-6, DEERFIELD BEACH, FL, 33064, US

Contacts

Phone +1 754-220-5009

Authorized person

Name STELIOS FINDRILAKIS
Role CEO/PRESIDENT
Phone 7542205009

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800028200
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DMD DREAM HOLDINGS, LLC Manager -
FLORIDA HEALTHCARE LAW FIRM Agent 909 S.E. 5TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 FLORIDA HEALTHCARE LAW FIRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 1701 GREEN ROAD, STE A-6, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-12-07 1701 GREEN ROAD, STE A-6, DEERFIELD BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000232332 ACTIVE CONO-22-001322 17TH JUDICIAL CIRCUIT COURT 2022-05-10 2027-05-16 $18,165.38 INVESTMENTS LIMITED, 215 NORTH FEDERAL HIGHWAY, BOCA RATON

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-11-29
LC Amendment 2015-12-07
Florida Limited Liability 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State