Search icon

THE DIADEMS HOME CARE, LLC - Florida Company Profile

Company Details

Entity Name: THE DIADEMS HOME CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DIADEMS 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: 18 Oct 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L16000192262
FEI/EIN Number 81-2005859

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

Address: 1090 Audace Ave, BOYNTON BEACH, FL, 33426, US
Mail Address: 1090 AUDACE AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGYAH MALCOLM E Authorized Member 1090 AUDACE AVE, BOYNTON BEACH, FL, 33426
WOTORCHIE HENRIETTA A Authorized Member 1090 AUDACE AVE, BOYNTON BEACH, FL, 33426
WOTORCHIE HENRIETTA A Agent 1090 AUDACE AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-21 THE DIADEMS HOME CARE, LLC -
LC NAME CHANGE 2023-06-13 THE DIADEMS HOME HEALTH SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 1090 Audace Ave, Unit 409, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-05-06 1090 Audace Ave, Unit 409, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2021-05-06 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1090 AUDACE AVE, #409, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Name Change 2023-08-21
LC Name Change 2023-06-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
Reinstatement 2021-05-06
Admin. Diss. for Reg. Agent 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State