Search icon

PROMPTCARE HOME INFUSION, LLC - Florida Company Profile

Company Details

Entity Name: PROMPTCARE HOME INFUSION, 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: 29 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: M19000004462
FEI/EIN Number 20-5431040

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

Address: 41 Spring Street, Suite 103, New Providence, NJ, 07974-1143, US
Mail Address: 41 Spring Street, Suite 103, New Providence, NJ, 07974-1143, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Evans David Auth 41 Spring Street, New Providence, NJ, 079741143
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Pc Infusion Investments, Inc. Manager 41 Spring Street, New Providence, NJ, 079741143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079780 COASTAL INFUSION SERVICES ACTIVE 2024-07-02 2029-12-31 - 1922 LA-22, MADISONVILLE, LA, 70447
G24000072733 COASTAL IV SERVICES ACTIVE 2024-06-12 2029-12-31 - 1922 LA-22, MADISONVILLE, LA, 70447

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 41 Spring Street, Suite 103, Attn: Finance, New Providence, NJ 07974-1143 -
CHANGE OF MAILING ADDRESS 2024-04-04 41 Spring Street, Suite 103, Attn: Finance, New Providence, NJ 07974-1143 -
LC STMNT OF RA/RO CHG 2022-02-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
CORLCRACHG 2022-02-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-05
Foreign Limited 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State