Search icon

WOMEN'S CARE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WOMEN'S CARE ENTERPRISES, 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: 19 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: M17000006115
FEI/EIN Number 822184540

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

Address: 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607, US
Mail Address: 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Armas Ignacio Manager 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607
Greene C. Cameron Manager 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607
Jones Marnique Manager 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607
RAMANI TUSHAR Manager 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607
SMITH KIM Manager 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607
BOWER ELLEN Manager 4030 West Boy Scout Blvd. Suite 800, Tampa, FL, 33607
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4030 West Boy Scout Blvd. Suite 800, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-04-18 4030 West Boy Scout Blvd. Suite 800, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-12-03
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State