Search icon

HEART 2 HANDS LIVING CARE, LLC - Florida Company Profile

Company Details

Entity Name: HEART 2 HANDS LIVING CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEART 2 HANDS LIVING 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: 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: 06 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000087865
FEI/EIN Number 81-4172051

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

Address: 24846 CALUSA BLVD., EUSTIS, FL, 32736, US
Mail Address: POST OFFICE BOX 23, EUSTIS, FL, 32726, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619474798 2018-04-06 2018-04-06 24846 CALUSA BLVD, EUSTIS, FL, 327367903, US 24846 CALUSA BLVD, EUSTIS, FL, 327367903, US

Contacts

Phone +1 407-844-5504

Authorized person

Name ROKESHIA REDDICK
Role OWNER
Phone 4078445504

Taxonomy

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

Key Officers & Management

Name Role Address
REDDICK ROKESHIA Manager 24846 CALUSA BLVD., EUSTIS, FL, 32736
SMITH DECKTRICK Agent 2516 SENNETT DRIVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 SMITH, DECKTRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-10-01
Florida Limited Liability 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State