Search icon

CARE TAKER TRIPS LLC - Florida Company Profile

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
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154956738 2020-03-04 2020-03-04 4098 SW 114TH CT, OCALA, FL, 344811370, US 4098 SW 114TH CT, OCALA, FL, 344811370, US

Contacts

Phone +1 954-604-0376

Authorized person

Name HUGO ENRRIQUE CHACIN
Role OWNER
Phone 3527899232

Taxonomy

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7808438300 2021-01-28 0491 PPP 4104 SW 22nd St, Ocala, FL, 34474-1818
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1994
Loan Approval Amount (current) 1994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-1818
Project Congressional District FL-03
Number of Employees 6
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State