Search icon

AIDECARE LLC - Florida Company Profile

Company Details

Entity Name: AIDECARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIDECARE 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: 04 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000138349
FEI/EIN Number 830811660

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

Address: 6555 Sanger Rd. Ste 100, Orlando`, FL, 32827, US
Mail Address: 4027 Greenleaf dr., Kissimmee, FL, 34744, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427614981 2019-05-10 2019-06-11 6555 SANGER RD STE 100, ORLANDO, FL, 328277585, US 4027 GREENLEAF DR, KISSIMMEE, FL, 347449148, US

Contacts

Phone +1 407-569-9372

Authorized person

Name ROSEMARIE MORALES
Role CEO
Phone 4073010767

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
MORALES ROSEMARIE Chief Executive Officer 4027 GREENLEAF DR., KISSIMMEE, FL, 34744
Morales Rosemarie Agent 4027 GREENLEAF DR., KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068252 AIDECARE AT HOME EXPIRED 2018-06-14 2023-12-31 - 4027 GREENLEAF DR., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 6555 Sanger Rd. Ste 100, Orlando`, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-02-29 6555 Sanger Rd. Ste 100, Orlando`, FL 32827 -
REGISTERED AGENT NAME CHANGED 2019-03-22 Morales, Rosemarie -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 4027 GREENLEAF DR., KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-22
Florida Limited Liability 2018-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State