Search icon

ACTION ARBOR CARE, LLC - Florida Company Profile

Company Details

Entity Name: ACTION ARBOR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTION ARBOR 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: 03 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L16000145432
FEI/EIN Number 81-3442483

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

Address: 5232 Marina Dr, Bokeelia, FL, 33922, US
Mail Address: 5232 Marina Dr, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE KEITH R President 304 E Whitney Drive, Jupiter, FL, 33458
JUPITER CPA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005560 GERARD'S TREE SERVICE ACTIVE 2025-01-13 2030-12-31 - 5892 SAILFISH RD, BOKEELIA, FL, 33922
G24000141835 ACTION ARBOR CARE LLC ACTIVE 2024-11-20 2029-12-31 - 5892 SAILFISH RD, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5232 Marina Dr, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2023-05-01 5232 Marina Dr, Bokeelia, FL 33922 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Jupiter CPA, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 304 E Whitney Drive, Jupiter, FL 33458 -
LC STMNT OF RA/RO CHG 2017-11-06 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-11-06
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State