Search icon

DANIELLA CARE SUPPORT LLC - Florida Company Profile

Company Details

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

DANIELLA CARE SUPPORT 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000063349
FEI/EIN Number 82-0915067

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

Address: 1802 Banyan Creek Circle North, Boynton Beach, FL, 33436, US
Mail Address: 1802 banyan creek cir n, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIDOR JAMES Manager 1802 banyan creek cir N, BOYNTON BEACH, FL, 33436
DANIELLA JEAN Manager 1802 banyan creek cir N, BOYNTON BEACH, FL, 33436
LOUIDOR JAMES Agent 1802 banyan creek cir n, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1802 Banyan Creek Circle North, Boynton Beach, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 1802 banyan creek cir n, Boynton Beach, FL 33436 -
REINSTATEMENT 2021-10-15 - -
CHANGE OF MAILING ADDRESS 2021-10-15 1802 Banyan Creek Circle North, Boynton Beach, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 LOUIDOR, JAMES -

Documents

Name Date
REINSTATEMENT 2023-04-30
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-03-13
Florida Limited Liability 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State