Entity Name: | FLEXCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jan 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Nov 2017 (7 years ago) |
Document Number: | M11000000292 |
FEI/EIN Number |
20-5577402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 Gibson Drive STE 100, Roseville, CA, 95678, US |
Mail Address: | 532 Gibson Drive, Ste 100, Roseville, CA, 95678, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Porter Nate | Manager | 532 Gibson Drive STE 100, Roseville, CA, 95678 |
Field Michael | Manager | 532 Gibson Drive STE 100, Roseville, CA, 95678 |
Truxal Chris | Manager | 532 Gibson Drive STE 100, Roseville, CA, 95678 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007170 | FLEXCARE MEDICAL STAFFING | ACTIVE | 2013-01-22 | 2028-12-31 | - | 532 GIBSON DR, SUITE 100, ROSEVILLE, CA, 95678, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 532 Gibson Drive STE 100, Roseville, CA 95678 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 532 Gibson Drive STE 100, Roseville, CA 95678 | - |
LC STMNT OF RA/RO CHG | 2017-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-07 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2017-11-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State