Search icon

BLENDED FAMILY RESTORATIVE AND HOME CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLENDED FAMILY RESTORATIVE AND HOME CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLENDED FAMILY RESTORATIVE AND HOME CARE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000069276
FEI/EIN Number 84-4769658

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

Address: 1880 15TH CT. NW, WINTER HAVEN, FL, 33881, US
Mail Address: 1880 15TH CT. NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346826633 2021-03-18 2021-03-18 1880 15TH CT NW, WINTER HAVEN, FL, 338811308, US 1880 15TH CT NW, WINTER HAVEN, FL, 338811308, US

Contacts

Phone +1 863-585-3466

Authorized person

Name MS. SHANITA HOWARD
Role OWNER
Phone 8635853466

Taxonomy

Taxonomy Code 376J00000X - Homemaker
Is Primary Yes

Key Officers & Management

Name Role Address
POOLE APRIL Manager 1880 15TH CT. NW, WINTER HAVEN, FL, 33881
POOLE APRIL Agent 1880 15TH CT. NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 POOLE, APRIL -
LC DISSOCIATION MEM 2022-03-21 - -
LC AMENDMENT 2021-06-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-05
CORLCDSMEM 2022-03-21
ANNUAL REPORT 2022-02-08
LC Amendment 2021-06-11
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State