Search icon

CARE TAKER TRIPS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CARE TAKER TRIPS 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: 18 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000016262
FEI/EIN Number APPLIED FOR

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

Address: 4098SW 114 CT, OCALA, FL, 34481, UN
Mail Address: 4098SW 114 CT, OCALA, FL, 34481, UN
ZIP code: 34481
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACIN HUGO Member 4098 SW 114 CT, OCALA, FL, 34481
CHACIN HUGO SR Agent 4098SW 114 CT, OCALA, FL, 34481

National Provider Identifier

NPI Number:
1154956738
Certification Date:
2020-03-04

Authorized Person:

Name:
HUGO ENRRIQUE CHACIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-04 4098SW 114 CT, OCALA, FL 34481 UN -
CHANGE OF MAILING ADDRESS 2025-11-04 4098SW 114 CT, OCALA, FL 34481 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 CHACIN, HUGO, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-12-16
Florida Limited Liability 2018-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1994.00
Total Face Value Of Loan:
1994.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$1,994
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,994
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,990
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State