Search icon

CAREWELL HOME CARE (CW), LLC - Florida Company Profile

Company Details

Entity Name: CAREWELL HOME CARE (CW), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREWELL HOME CARE (CW), 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L16000167219
FEI/EIN Number 81-3881543

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

Address: 201 North University Dr., Plantation, FL, 33424, US
Mail Address: P.O.Box 213, Adelphia, NJ, 07710, US
ZIP code: 33424
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SC CABALFIN SERVICES LLC Authorized Member 20 DIAMOND HILL RD, MALBORO, NJ, 07746
ECJ INVESTMENTS INC. Authorized Member 5 OKUN CT, ENGLISHTOWN, NJ, 07726
Cabalfin Senen Agent 201 North University Dr., Plantation, FL, 33424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 201 North University Dr., Suite 101, Plantation, FL 33424 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 201 North University Dr., Suite 101, Plantation, FL 33424 -
CHANGE OF MAILING ADDRESS 2021-01-27 201 North University Dr., Suite 101, Plantation, FL 33424 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Cabalfin, Senen -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-23
Florida Limited Liability 2016-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State