Search icon

KINDRED GRACE HOMECARE LLC

Company Details

Entity Name: KINDRED GRACE HOMECARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L19000224419
FEI/EIN Number 84-2936175
Address: 100 LINTON BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 100 LINTON BLVD, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JULES BETHESDA Agent 100 linton blvd, Delray Beach, FL, 33483

Owner

Name Role Address
JULES BETHESDA Owner 675 coral way, Delray Beach, FL, 33445

Manager

Name Role Address
ESTIME SONIA Manager 3030 CORTEZ LANE, DELRAY BEACH, FL, 33445

Asst

Name Role Address
JEAN LOURDIE Asst 100 LINTON BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 100 linton blvd, 148a, Delray Beach, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 100 LINTON BLVD, 148A, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2022-12-09 100 LINTON BLVD, 148A, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2022-12-09 JULES, BETHESDA No data
LC AMENDMENT 2021-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258311 ACTIVE 50-2022-CC-004406 15TH JUDICIAL CIRCUIT 2022-05-26 2027-05-27 $7,077.73 MIZNER CITY INVESTMENTS LLC, 215 NORTH FEDERAL HIGHWAY, BOCA RATON

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-05-01
LC Amendment 2021-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State