Search icon

VITAL CARE AT HOME LLC - Florida Company Profile

Company Details

Entity Name: VITAL CARE AT HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL CARE AT HOME 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: 07 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L21000020145
FEI/EIN Number 86-1639600

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

Address: 52 Evergreen Drive, Crawfordville, FL, 32327, US
Mail Address: 52 Evergreen Dr, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CRYSTAL Managing Member 52 Evergreen Dr, Crawfordville, FL, 32327
THOMPKINS AISHA Manager 3710 AUSTIN DAVIS AVE SUITE 101, TALLAHASSEE, FL, 32308
BROWN CRYSTAL Agent 52 Evergreen Dr, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-04-08 VITAL CARE COMPANION CARE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 3710 Austin Davis Ave, Suite 110, Tallahassee, FL 32308 -
LC AMENDMENT AND NAME CHANGE 2024-09-30 VITAL CARE AT HOME LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 52 Evergreen Drive, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2024-09-30 BROWN, CRYSTAL -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 52 Evergreen Dr, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-09-30 52 Evergreen Drive, Crawfordville, FL 32327 -
REINSTATEMENT 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-09-30
LC Amendment and Name Change 2024-09-30
Florida Limited Liability 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State