Search icon

AMERICAN PRIDE HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRIDE HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PRIDE HOME CARE 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: 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: 14 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2024 (7 months ago)
Document Number: L16000074217
FEI/EIN Number 81-2228061

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

Address: 3472 Willow Ln, Gulf Breeze, FL, 32563, US
Mail Address: 3472 Willow Ln, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHAN IAN M Manager 3472 Willow Ln, Gulf breeze, FL, 32563
STEPHAN MASHAY J Manager 3472 Willow Ln, Gulf breeze, FL, 32563
Edwards Zachary W Manager 1644 Woodlawn Way, Gulf breeze, FL, 32563
STEPHAN IAN M Agent 3472 Willow Ln, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 3472 Willow Ln, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-08-12 3472 Willow Ln, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 3472 Willow Ln, Gulf Breeze, FL 32563 -
REINSTATEMENT 2024-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
REINSTATEMENT 2024-08-12
AMENDED ANNUAL REPORT 2022-06-20
REINSTATEMENT 2022-06-18
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-03-15
LC Amendment 2018-02-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State