Entity Name: | RECOVERCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 06 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Apr 2015 (10 years ago) |
Document Number: | M07000004274 |
FEI/EIN Number |
223661634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 STANLEY GAULT PKY STE 100, LOUISVILLE, KY, 40223 |
Mail Address: | 1920 STANLEY GAULT PKY, STE 100, LOUISVILLE, KY, 40223 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
WOUND CO HOLDINGS, INC. | Managing Member | 10877 WILSHIRE BLVD. SUITE 2100, LOS ANGELES, CA, 90024 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
ZAPPONE MARY | Chief Executive Officer | 7802 Farm Spring Drive, Prospect, KY, 40059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-06 | - | - |
LC STMNT OF RA/RO CHG | 2014-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-26 | 1920 STANLEY GAULT PKY STE 100, LOUISVILLE, KY 40223 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 1920 STANLEY GAULT PKY STE 100, LOUISVILLE, KY 40223 | - |
LC AMENDMENT | 2009-09-29 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-06 |
CORLCRACHG | 2014-06-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-09-10 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-27 |
LC Amendment | 2009-09-29 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State