Entity Name: | CONNECTED CARE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNECTED 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: |
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: | 20 Aug 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | L15000143537 |
FEI/EIN Number |
32-0473656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH, 44122, US |
Mail Address: | 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH, 44122, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BKM FLORIDA AGENT CORP. | Agent | - |
Kalifon Lisa | Manager | 20600 Chagrin Blvd., Shaker Hts, OH, 44122 |
Stewart Simone | Member | 44 Owen Brown Street, Hudson, OH, 44236 |
Krutowsky Joshua | Member | 2760 Hunting Valley, Hunting Valley, OH, 44022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH 44122 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | BKM FLORIDA AGENT CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 14250 ROYAL HARBOUR COURT, # 313, FT. MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-12 |
CORLCRACHG | 2022-11-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State