Entity Name: | CONCIERGE HOME CARE OF THE VILLAGES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCIERGE HOME CARE OF THE VILLAGES, 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: |
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 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | L15000102535 |
FEI/EIN Number |
47-4248453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rucker David C | Chief Executive Officer | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256 |
Fisher Jeffrey L | President | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256 |
Young Robert G | Secretary | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256 |
Young Robert G | Chief Financial Officer | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256 |
Young Robert G | Agent | 4655 Salisbury Rd, JACKSONVILLE, FL, 32256 |
HOMECARE PARTNERS MANAGEMENT LLC | Manager | 4655 SALISBURY RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 4655 Salisbury Rd, Suite 110, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 4655 Salisbury Rd, Suite 110, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 4655 Salisbury Rd, Suite 110, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Young , Robert G. | - |
LC STMNT OF RA/RO CHG | 2017-04-13 | - | - |
LC STMNT OF RA/RO CHG | 2017-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
LC Amendment | 2021-05-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State