Search icon

SISTERS COMPASSIONATE CARE LLC - Florida Company Profile

Company Details

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

SISTERS COMPASSIONATE 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: 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: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (7 months ago)
Document Number: L18000012662
FEI/EIN Number 82-3827833

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

Address: 2797 RECKER HWY, Winter Haven, FL, 33880, US
Mail Address: 2797 RECKER HWY, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belle Diamond Manager 165 Preston Ave, Davenport, FL, 33837
CINEUS ENARCK Manager 5401 NW 82ND AVE, LAUDERHILL, FL, 33351
JEAN BETTY Manager 5401 NW 82ND AVE, LAUDERHILL, FL, 33351
VENANT ROSENIDE Agent 165 Preston Avenue, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2797 RECKER HWY, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2021-01-27 2797 RECKER HWY, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2021-01-27 VENANT, ROSENIDE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 165 Preston Avenue, Davenport, FL 33837 -

Documents

Name Date
REINSTATEMENT 2024-11-12
AMENDED ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-05
AMENDED ANNUAL REPORT 2020-09-02
AMENDED ANNUAL REPORT 2020-07-11

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101242.00
Total Face Value Of Loan:
101242.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
101242
Current Approval Amount:
101242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State