Search icon

RECOVERCARE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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