Search icon

CARE HAVEN LLC - Florida Company Profile

Company Details

Entity Name: CARE HAVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE HAVEN 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: 31 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2019 (6 years ago)
Document Number: L16000104880
FEI/EIN Number 27-3994834

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

Address: 1746 30TH LN SW, LARGO, FL, 33774, US
Mail Address: 2290 8th Ave SW, LARGO, FL, 33770, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERVISEVIC JULIA Manager 14966 MOORING DR, SEMINOLE, FL, 33776
JANINA VILMA Manager 2290 8th Ave SW, LARGO, FL, 33770
JANINA VILMA Agent 2290 8th Ave SW, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004159 CARE HAVEN I GROUP HOME ACTIVE 2020-01-09 2025-12-31 - 12823 138TH LN, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1746 30TH LN SW, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2290 8th Ave SW, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1746 30TH LN SW, LARGO, FL 33774 -
LC AMENDMENT 2019-09-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 JANINA, VILMA -
CONVERSION 2016-05-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000088493. CONVERSION NUMBER 100000161371

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-30
LC Amendment 2019-09-04
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State