Entity Name: | CARE CONNECTION OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARE CONNECTION OF TAMPA, 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. |
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: | 29 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000159246 |
FEI/EIN Number |
83-1070267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 W Platt St., Suite D, Tampa, FL, 33606, US |
Mail Address: | 418 W Platt St., Suite D, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALEY KEVIN | Manager | 418 W Platt St., Tampa, FL, 33606 |
HEALEY KEVIN J | Agent | 418 W Platt St., Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073511 | CARE CONNECTION | EXPIRED | 2018-07-03 | 2023-12-31 | - | 602 S BOULEVARD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-01 | 418 W Platt St., Suite D, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2021-12-01 | 418 W Platt St., Suite D, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-01 | 418 W Platt St., Suite D, Tampa, FL 33606 | - |
LC AMENDMENT | 2018-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-12-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-07-09 |
Florida Limited Liability | 2018-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State