Search icon

LOVE CARE, INC.

Company Details

Entity Name: LOVE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: N09000007491
FEI/EIN Number 800457247
Address: 463 EMERALD ROAD, OCALA, FL, 34472, US
Mail Address: 463 EMERALD ROAD, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
LOVE CARE, INC. Agent

Director

Name Role Address
Akaji Rebecca Director 463 EMERALD ROAD, OCALA, FL, 34472
AKAJI JULIET Director 5083 sSW 88TH ST, OCALA, FL, 34476
OMONIYI PAMELA Director 10250 SE 42ND TERRACE, BELLEVIEW, FL, 34420

President

Name Role Address
Akaji Rebecca President 463 EMERALD ROAD, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011964 SILVER SPRINGS SHORES RESOURCE CENTER EXPIRED 2012-02-03 2017-12-31 No data 6843 SE MARICAMP ROAD, OCALA, FL, 34472
G09000144551 LOVE A CHILD THRIFT SHOP EXPIRED 2009-08-11 2014-12-31 No data 10907 SE HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 463 Emerald road, Ocala, FL 34472 No data
REGISTERED AGENT NAME CHANGED 2020-02-12 LOVE CARE INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 463 EMERALD ROAD, OCALA, FL 34472 No data
CHANGE OF MAILING ADDRESS 2018-03-13 463 EMERALD ROAD, OCALA, FL 34472 No data
NAME CHANGE AMENDMENT 2010-05-25 LOVE CARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State