Search icon

CARE AMERICA AT MAITLAND, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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