Search icon

LFC FAMILY HOME HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LFC FAMILY HOME HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LFC FAMILY HOME HEALTH SOLUTIONS, 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: 06 Dec 2017 (7 years ago)
Date of dissolution: 03 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: L17000249678
FEI/EIN Number 823772332

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

Address: 2100 NEBRASKA AVE, Fort Pierce, FL, 34950, US
Mail Address: 2100 Nebraska Ave, Suite 113, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS LERICHE F Manager 1542 SW LATSHAW AVENUE, PORT ST. LUCIE, FL, 34953
PINKNEY PADRICK A Agent 211 SE VILLAGE DRIVE, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094069 LFC FAMILY HOME SOLUTIONS, LLC ACTIVE 2021-07-19 2026-12-31 - 5475 NW ST JAMES DRIVE, # 149, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000065972. CONVERSION NUMBER 100000229891
CHANGE OF MAILING ADDRESS 2022-03-02 2100 NEBRASKA AVE, SUITE 113, Fort Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 2100 NEBRASKA AVE, SUITE 113, Fort Pierce, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-12-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State