Search icon

EGAN CANDOR CARE, LLC - Florida Company Profile

Company Details

Entity Name: EGAN CANDOR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGAN CANDOR 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: 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: 21 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000296945
FEI/EIN Number 85-3284122

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

Address: 2329 Primavera Avenue, PORT ORANGE, FL, 32129, US
Mail Address: 2329 Primavera Avenue, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGAN MARK Authorized Representative 2329 Primavera Avenue, PORT ORANGE, FL, 32129
EGAN KAYE Authorized Representative 2329 Primavera Avenue, PORT ORANGE, FL, 32129
EGAN KAIA Authorized Representative 135 HUNTER LANE, SAVANNAH, GA, 31405
EGAN KAYE Agent 2329 Primavera Avenue, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 2329 Primavera Avenue, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2022-07-14 2329 Primavera Avenue, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 2329 Primavera Avenue, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-10-04 EGAN, KAYE -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State