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. |
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 |
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 |
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 |
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 | - | - |
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