Search icon

OUR CARING HANDS, LLC - Florida Company Profile

Company Details

Entity Name: OUR CARING HANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR CARING HANDS, 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000075706
FEI/EIN Number 47-3872526

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

Address: 10314 Marsh Hawk Dr, JACKSONVILLE, FL, 32218, US
Mail Address: 10314 Marsh Hawk Dr, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MELODEE Authorized Member 10314 Marsh Hawk Dr, JACKSONVILLE, FL, 32218
SMITH MELODEE Agent 10314 Marsh Hawk Dr, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110073 SERENDIPITEEZ EXPIRED 2016-10-10 2021-12-31 - 10259 WESTMAR RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 10314 Marsh Hawk Dr, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 10314 Marsh Hawk Dr, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2016-09-27 10314 Marsh Hawk Dr, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2016-09-27 SMITH, MELODEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-09-27
Florida Limited Liability 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State