Search icon

AFFINITY HOME CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AFFINITY HOME CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFINITY HOME CARE SERVICES 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 06 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2021 (4 years ago)
Document Number: L17000207862
FEI/EIN Number 82-3024927

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

Address: 12567 SPRING HILL DR, SPRING HILL, FL, 34609, US
Mail Address: 12567 SPRING HILL DR, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER TERRY Manager 12567 SPRING HILL DR, SPRING HILL, FL, 34609
BAKER TERRY D Agent 12567 SPRING HILL DR, SPRING HILL, FL, 34609

National Provider Identifier

NPI Number:
1376181719
Certification Date:
2019-12-17

Authorized Person:

Name:
TERRY BAKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-06 - -
LC AMENDMENT 2018-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 12567 SPRING HILL DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-09-24 12567 SPRING HILL DR, SPRING HILL, FL 34609 -
LC NAME CHANGE 2018-08-07 AFFINITY HOME CARE SERVICES LLC -
LC AMENDMENT 2018-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
LC Amendment 2018-09-24
LC Name Change 2018-08-07
ANNUAL REPORT 2018-03-26
LC Amendment 2018-03-01
Florida Limited Liability 2017-10-09

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State