Search icon

GOOD CARE HOME HEALTH LLC - Florida Company Profile

Company Details

Entity Name: GOOD CARE HOME HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD CARE HOME HEALTH 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: 11 Dec 2020 (4 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L20000387589
FEI/EIN Number 85-4328668

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

Address: 885 N POWERS DR STE B, B, ORLANDO, FL, 32818, US
Mail Address: 885 N POWERS DR STE B, B, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS SIMONETTE F Authorized Member 885 N POWERS DR STE B, ORLANDO, FL, 32818
LOUIS SIMONETTE Agent 885 N POWERS DR STE B, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002237 HOME WELL CARE SERVICES ACTIVE 2021-01-06 2026-12-31 - 8809 COMMODITY CIRCLE, SUITE 3, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
REINSTATEMENT 2022-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 885 N POWERS DR STE B, B, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 885 N POWERS DR STE B, B, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2022-03-03 885 N POWERS DR STE B, B, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2022-03-03 LOUIS, SIMONETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-03-03
Florida Limited Liability 2020-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State