Search icon

CLIENT CARE LLC - Florida Company Profile

Company Details

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

CLIENT 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: 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 Jul 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: L17000146708
FEI/EIN Number 82-2103577

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

Address: 2111 Brandywine Road, West Palm Beach, FL, 33409, US
Mail Address: 1309 Coffeen ave, Sheridan, WY, 82801, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pfeffer Joseph President 151 Meadowbrooke Ave, Upper Darby, PA, 19082
Pfeffer Joseph Agent 151 Neadowbrooke Ave, Upper Darby, FL, 19082
UNITED HEALING LLC Authorized Member 1309 Coffeen Ave, Sheridan, WY, 82801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 151 Neadowbrooke Ave, Upper Darby, FL 19082 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Pfeffer, Joseph -
REINSTATEMENT 2022-10-14 - -
CHANGE OF MAILING ADDRESS 2022-10-14 2111 Brandywine Road, Apt 516, West Palm Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2111 Brandywine Road, Apt 516, West Palm Beach, FL 33409 -
LC AMENDMENT 2017-07-13 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2018-04-17
LC Amendment 2017-07-13
LC Amendment 2017-07-11
Florida Limited Liability 2017-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State