Search icon

KCG HOME CARE LLC - Florida Company Profile

Company Details

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

KCG HOME 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: 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: 20 Apr 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: L18000100130
FEI/EIN Number 82-5323446

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

Address: 1916 Commander Way, Kissimmee, FL, 34746, US
Mail Address: 1916 Commander Way, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902360753 2019-01-25 2019-01-25 5458 HOFFNER AVE STE 304, ORLANDO, FL, 328122518, US 5458 HOFFNER AVE STE 304, ORLANDO, FL, 328122518, US

Contacts

Phone +1 407-237-0518
Fax 4072370591

Authorized person

Name CHANTAY CHARISSE GEORGE
Role OWNER
Phone 4072370518

Taxonomy

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

Key Officers & Management

Name Role Address
George Chantay C Authorized Member 1916 Commander Way, Kissimmee, FL, 34746
De Oliveira Miranda Chavonne C Manager 1916 Commander Way, Kissimmee, FL, 34746
GEORGE Chantay C Agent 1916 Commander Way, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117333 SENIOR CONCIERGE SERVICES EXPIRED 2018-10-30 2023-12-31 - 5458 HOFFNER AVENUE, SUITE#304, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 1916 Commander Way, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 1916 Commander Way, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-06-08 1916 Commander Way, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-06-08 GEORGE, Chantay C -
REINSTATEMENT 2021-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521157 ACTIVE 1000000903072 OSCEOLA 2021-10-05 2031-10-13 $ 639.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000193553 ACTIVE 1000000863165 ORANGE 2020-03-13 2030-04-01 $ 441.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-06-08
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State