Search icon

AMBITIOUS CARE SERVICES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AMBITIOUS CARE SERVICES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBITIOUS CARE SERVICES OF FLORIDA 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 17 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: L16000047908
FEI/EIN Number 81-1827106

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

Address: 1023 S HIAWASSEE ROAD, 4016, ORLANDO, FL, 32835, US
Mail Address: 505 CALLA PLACE, POLK CITY, FL, 33868, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437512324 2016-03-30 2016-03-30 1023 S HIAWASSEE RD APT 4016, ORLANDO, FL, 328351894, US 1023 S HIAWASSEE RD APT 4016, ORLANDO, FL, 328351894, US

Contacts

Phone +1 863-242-8444

Authorized person

Name MIRIAM MCGILL
Role ADMINISTRATOR
Phone 8632428444

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
MCGILL MIRIAM A Agent 505 CALLA PLACE, POLK CITY, FL, 33868
MCGILL MIRIAM Authorized Member 505 CALLA PLACE, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-17 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 MCGILL, MIRIAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-17
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-03-28
LC Amendment 2016-05-17
Florida Limited Liability 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State