Search icon

LOVING SUPPORT CARE CORP

Company Details

Entity Name: LOVING SUPPORT CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2007 (18 years ago)
Document Number: P05000166232
FEI/EIN Number 204017611
Address: 11730 Kimmie Drive, Cooper City, FL, 33026, US
Mail Address: 4100 NW 77 Avenue, Davie, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOVING SUPPORT CARE CORP 401K 2023 204017611 2024-09-06 LOVING SUPPORT CARE CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9544314900
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SANDRA OBANDO
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2022 204017611 2023-10-13 LOVING SUPPORT CARE CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9544314900
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SANDRA OBANDO
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2021 204017611 2022-07-15 LOVING SUPPORT CARE CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9544314900
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2020 204017611 2021-10-07 LOVING SUPPORT CARE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9544314900
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SANDRA OBANDO
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2018 204017611 2019-06-07 LOVING SUPPORT CARE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9543834963
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2017 204017611 2018-06-13 LOVING SUPPORT CARE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9543834963
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2016 204017611 2017-07-24 LOVING SUPPORT CARE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9543834963
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2015 204017611 2016-07-13 LOVING SUPPORT CARE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9543834963
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2014 204017611 2015-06-08 LOVING SUPPORT CARE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9543834963
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature
LOVING SUPPORT CARE CORP 401K 2013 204017611 2014-06-26 LOVING SUPPORT CARE CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 623000
Sponsor’s telephone number 9543834963
Plan sponsor’s address 4100 NW 77TH AVENUE, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing ROBERT WESSELS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OBANDO SANDRA Agent 11730 Kimmie Drive, Cooper City, FL, 33026

Director

Name Role Address
WESSELS ROBERT H Director 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL, 33308
OBANDO SANDRA Director 11730 Kimmie Drive, Cooper City, FL, 33026
STEIMAN DAVID M Director 9700 Sea Turtle Drive, Plantation, FL, 33324

President

Name Role Address
OBANDO SANDRA President 11730 Kimmie Drive, Cooper City, FL, 33026

Treasurer

Name Role Address
WESSELS ROBERT H Treasurer 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 11730 Kimmie Drive, Cooper City, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 11730 Kimmie Drive, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2014-04-19 11730 Kimmie Drive, Cooper City, FL 33026 No data
CANCEL ADM DISS/REV 2007-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State