Entity Name: | CARE RIDE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARE RIDE, L.L.C. 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. |
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: | 07 Apr 1999 (26 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: | L99000001959 |
FEI/EIN Number |
593565490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8452 118TH AVENUE N, LARGO, FL, 33773, US |
Mail Address: | 8452 118TH AVENUE N, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cote Jim | Director | 4625 EAST BAY DRIVE, CLEARWATER, FL, 33764 |
McGuire Kathryn | Director | 4625 EAST BAY DRIVE, CLEARWATER, FL, 33764 |
Tremonti Carl | Director | 4625 East Bay Drive, Clearwater, FL, 33764 |
CARE RIDE, INC. | Managing Member | - |
BAYCARE HOME CARE, INC. | Managing Member | - |
BAYCARE HEALTH SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-31 | 8452 118TH AVENUE N, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2021-10-31 | 8452 118TH AVENUE N, LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | BayCare Health System, Inc. | - |
LC AMENDMENT | 2009-10-19 | - | - |
LC AMENDMENT | 2009-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State