Search icon

GENESIS ABUNDANT CARE LLC - Florida Company Profile

Company Details

Entity Name: GENESIS ABUNDANT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS ABUNDANT 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: 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: 25 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L21000242766
FEI/EIN Number 87-1075213

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

Address: 5717 Post Oak Boulevard, 4-113, Wesley Chapel Blvd, FL, 33544, US
Mail Address: 5717 Post Oak Boulevard, 4-113, Wesley Chapel Blvd, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD Lolita L Authorized Member 5717 Post Oak Boulevard, Wesley Chapel Blvd, FL, 33544
Richard Lolita Agent 5717 Post Oak Boulevard, Wesley Chapel Blvd, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 27251, # 1072, Wesley Chapel Blvd, FL 33544 -
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-10 Richard, Lolita -
REGISTERED AGENT ADDRESS CHANGED 2023-06-10 5717 Post Oak Boulevard, 4-113, Wesley Chapel Blvd, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-10 5717 Post Oak Boulevard, 4-113, Wesley Chapel Blvd, FL 33544 -
REINSTATEMENT 2023-06-10 - -
CHANGE OF MAILING ADDRESS 2023-06-10 5717 Post Oak Boulevard, 4-113, Wesley Chapel Blvd, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-10-17
REINSTATEMENT 2023-06-10
Florida Limited Liability 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State