Search icon

HOUSE OF ESTHER GROUP HOME, LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF ESTHER GROUP HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF ESTHER GROUP HOME, 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L16000048835
FEI/EIN Number 81-1795753

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

Address: 5206 Keene Drive, Plant City, FL, 33566, US
Mail Address: 5206 Keene Drive, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053773168 2016-03-28 2016-03-28 9703 BAY COLONY DR, RIVERVIEW, FL, 335788374, US 9703 BAY COLONY DR, RIVERVIEW, FL, 335788374, US

Contacts

Phone +1 718-413-3982

Authorized person

Name MS. MERLINE CLARKE
Role OWNER/ADMINISTRATOR
Phone 7184133982

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
CLARKE MERLINE Authorized Member 5206 Keene Drive, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 5206 Keene Drive, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2018-06-14 5206 Keene Drive, Plant City, FL 33566 -

Documents

Name Date
Reg. Agent Resignation 2021-05-03
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State