Search icon

CRANDALL DOWNES HEALTH CARE PROVIDERS LLC - Florida Company Profile

Company Details

Entity Name: CRANDALL DOWNES HEALTH CARE PROVIDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRANDALL DOWNES HEALTH CARE PROVIDERS 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: 01 Dec 2016 (8 years ago)
Document Number: L16000218034
FEI/EIN Number 81-4838307

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

Address: 2536 SOUTHWEST 10TH STREET, BOYNTON BEACH, FL, 33426
Mail Address: 8268 Rodeo Dr., Lake Worth, FL, 33467, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS TYLER Chief Executive Officer 2536 SOUTHWEST 10TH STREET, BOYNTON BEACH, FL, 33426
ADAMS TYLER Secretary 8268 Rodeo Dr., Lake Worth, FL, 33467
Adams Donna L Chie 8268 Rodeo Dr., Lake Worth, FL, 33467
Adams Tyler Agent 2536 SOUTHWEST 10TH STREET, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 8268 Rodeo Dr, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 8268 Rodeo Dr, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-02-17 2536 SOUTHWEST 10TH STREET, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2018-02-03 Adams, Tyler -
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 2536 SOUTHWEST 10TH STREET, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-31
Florida Limited Liability 2016-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State