Search icon

HEARTS OF GOLD COMPANION CARE LLC - Florida Company Profile

Company Details

Entity Name: HEARTS OF GOLD COMPANION CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTS OF GOLD COMPANION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: L19000239016
FEI/EIN Number 84-4410570

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

Address: 802 Liberty St, Eustis, FL, 32726, US
Mail Address: 2449 MERRY RD, TAVARES, FL, 32778, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952188716 2023-09-13 2023-11-01 2449 MERRY RD, TAVARES, FL, 327785752, US 2449 MERRY RD, TAVARES, FL, 327785752, US

Contacts

Phone +1 352-973-3613

Authorized person

Name COURTNEY BROWN-MCNEALY
Role OWNER
Phone 3529733613

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Key Officers & Management

Name Role Address
MCNEALY COURTNEY R Manager 8050 Hoboh Lane, Clermont, FL, 34714
BROWN ERIN L Agent 2449 MERRY RD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 802 Liberty St, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2022-01-25 802 Liberty St, Eustis, FL 32726 -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 BROWN, ERIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-20
Florida Limited Liability 2019-09-23
CORLCMMRES 2019-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State