Search icon

BETTER CARE HOMES LLC - Florida Company Profile

Company Details

Entity Name: BETTER CARE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER CARE HOMES 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: 23 Apr 2019 (6 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: L19000110590
FEI/EIN Number 83-4489459

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

Address: 9057 PINEBREEZE DR, RIVERVIEW, FL, 33578, US
Mail Address: 9057 PINEBREEZE DR, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366077810 2020-03-05 2020-03-05 9057 PINEBREEZE DR, RIVERVIEW, FL, 335788862, US 9057 PINEBREEZE DR, RIVERVIEW, FL, 335788862, US

Contacts

Phone +1 813-728-4594

Authorized person

Name MRS. CHARLIEN ELIZABETH GONZALEZ
Role OWNER
Phone 8137284594

Taxonomy

Taxonomy Code 374U00000X - Home Health Aide
Is Primary Yes

Key Officers & Management

Name Role Address
LEWIS SHELLY Authorized Member 9057 PINEBREEZE DR, RIVERVIEW, FL, 33578
LEGALINC CORPORATE SERVICES INC. Agent -
Gonzalez Charlien Authorized Member 9057 PINEBREEZE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-05-22 - -

Documents

Name Date
Reg. Agent Resignation 2022-11-15
ANNUAL REPORT 2020-01-29
LC Amendment 2019-05-22
Florida Limited Liability 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State