Search icon

AGELESS CARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AGELESS CARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGELESS CARE, 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.
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 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L99000005930
FEI/EIN Number 593606719

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

Address: 901 DOUGLAS AVE, SUITE 201, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: P.O. BOX 607911, ORLANDO, FL, 32860-7911, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG R.CHRISTOPHER Manager PO BOX 607911, ORLANDO, FL, 328607911
LANG R. CHRISTOPHER Agent 901 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08183900060 CANDOR INSURANCE GROUP EXPIRED 2008-06-27 2013-12-31 - P.O. BOX 607911, ORLANDO, FL, 32860-7911

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 901 DOUGLAS AVE, SUITE 201, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 901 DOUGLAS AVE, SUITE 201, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2003-03-11 901 DOUGLAS AVE, SUITE 201, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-03-21
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-03-10
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State