Search icon

CAREGIVERS TO SENIORS LLC - Florida Company Profile

Company Details

Entity Name: CAREGIVERS TO SENIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREGIVERS TO SENIORS 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: 21 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L20000025909
FEI/EIN Number 85-2244821

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

Address: 6028 Chester Avenue, JACKSONVILLE, FL, 32217, US
Mail Address: 6028 Chester Avenue, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG SHERRY Manager 14701 Bartram Park Blvd., JACKSONVILLE, FL, 32258
CRAIG SHERRY S Agent 14701 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092089 CAREGIVERS TO SENIORS ACTIVE 2020-07-30 2025-12-31 - 3780 KORI RD, SUITE 6, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 14701 BARTRAM PARK BLVD., #1222, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6028 Chester Avenue, STE 206 D, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-04-29 6028 Chester Avenue, STE 206 D, JACKSONVILLE, FL 32217 -
LC AMENDMENT AND NAME CHANGE 2020-10-06 CAREGIVERS TO SENIORS LLC -
REGISTERED AGENT NAME CHANGED 2020-10-06 CRAIG, SHERRY SMITH -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
LC Amendment and Name Change 2020-10-06
Florida Limited Liability 2020-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State