Entity Name: | S&CD HOME CARE FLIPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S&CD HOME CARE FLIPING 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: | 04 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2023 (a year ago) |
Document Number: | L16000066403 |
Address: | 12333 COLONY PRESERVE DRIVE, BOYNTON BEACH FL, FL, 33435, US |
Mail Address: | 336 Lake Eloise Pointe Dr, Winter Haven, FL, 33880, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANICETTE SAMUEL | Manager | 12333 COLONY PRESERVE DRIVE, BOYNTON BEACH, FL, 33436 |
elan cheslyne | Mgr | 12333 COLONY PRESERVE DRIVE, BOYNTON BEACH FL, FL, 33435 |
valcin janel | Manager | 12333 COLONY PRESERVE DRIVE, BOYNTON BEACH FL, FL, 33435 |
ANICETTE SAMUEL | Agent | 12333 COLONY PRESERVE DRIVE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-18 | 12333 COLONY PRESERVE DRIVE, BOYNTON BEACH FL, FL 33435 | - |
REINSTATEMENT | 2023-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-08-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000327793 | ACTIVE | 50-2021-CA-013737-XXXX | PALM BEACH CIR CT | 2022-06-17 | 2027-07-07 | $190,830.99 | PS FUNDING, INC., 2121 PARK PLACE, SUITE 250, EL SEQUENDO, CA 90245 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-01-10 |
REINSTATEMENT | 2023-11-04 |
REINSTATEMENT | 2022-10-20 |
REINSTATEMENT | 2021-11-04 |
ANNUAL REPORT | 2020-08-26 |
REINSTATEMENT | 2019-10-08 |
LC Amendment | 2019-08-21 |
LC Amendment | 2019-01-31 |
LC Amendment | 2018-12-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State