Entity Name: | CARE AMERICA AT MAITLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARE AMERICA AT MAITLAND, 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: |
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: | 16 Feb 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000032752 |
FEI/EIN Number |
81-1566539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 253 Bellagio Cir, Sanford, FL, 32771, US |
Mail Address: | 253 BELLAGIO CIR, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689127862 | 2016-07-25 | 2016-07-25 | 253 BELLAGIO CIR, SANFORD, FL, 327715001, US | 7960 FOREST CITY RD, STE 101, ORLANDO, FL, 328102938, US | |||||||||||||||||||||
|
Phone | +1 407-865-7020 |
Fax | 4078657020 |
Fax | 4078657088 |
Authorized person
Name | MS. LISA WILK |
Role | VP OPERATIONS |
Phone | 4078657020 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH30154 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HAGHGOU ROBERT B | Owne | 253 BELLAGIO CIR, SANFORD, FL, 32771 |
Traynham Ernest | Owne | 253 Bellagio Cir, Sanford, FL, 32771 |
Freitas Philip | Owne | 253 Bellagio Cir, Sanford, FL, 32771 |
Traynham Ernest B | Agent | 253 BELLAGIO CIR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Traynham, Ernest Brittain | - |
REINSTATEMENT | 2019-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 253 Bellagio Cir, Sanford, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000598151 | TERMINATED | 1000000791669 | ORANGE | 2018-08-01 | 2028-08-29 | $ 652.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-08 |
AMENDED ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2019-01-07 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State