Search icon

SHARE FOR MY CARE, LLC - Florida Company Profile

Company Details

Entity Name: SHARE FOR MY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARE FOR MY 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: 13 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L19000283357
FEI/EIN Number 84-3570083

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

Address: 4500 140th Ave N, Clearwater, FL, 33756, US
Mail Address: 4500 140th Ave N, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUST CLICK IT DIGITAL MARKETING, INC. Authorized Member -
JUST CLICK IT DIGITAL MARKETING, INC. Agent -
INFINITY MEDICINA REGENERATIVA Authorized Member 2775 NW 49TH AVE, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025894 OPTIMAL LONGEVITY ACADEMY ACTIVE 2023-02-24 2028-12-31 - 4500 140TH AVE N, SUITE 120, CLEARWATER, FL, 33762
G20000058638 PHYSICIANS ASSISTANTS ACTIVE 2020-05-27 2025-12-31 - 1301 SEMINOLE BLVD, SUITE 136, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 4500 140th Ave N, Suite 119, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4500 140th Ave N, Suite 119, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-20 4500 140th Ave N, Suite 119, Clearwater, FL 33756 -
LC AMENDMENT 2020-12-21 - -
LC AMENDMENT 2020-11-03 - -
LC ARTICLE OF CORRECTION 2019-12-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
LC Amendment 2020-12-21
AMENDED ANNUAL REPORT 2020-12-07
LC Amendment 2020-11-03
ANNUAL REPORT 2020-06-09
LC Article of Correction 2019-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State