Entity Name: | CLC HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLC HEALTHCARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 May 2016 (9 years ago) |
Document Number: | P16000043619 |
FEI/EIN Number |
81-2607471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2419 SW VERSAILLES, STUART, FL, 34997, US |
Mail Address: | 126 Rosewood cir, Jupiter, FL, 33458, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUREANO CARLOS | President | 2419 SW VERSAILLES TERRACE, STUART, FL, 34997 |
LAUREANO CARLOS | Agent | 2419 SW VERSAILLES TERRACE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-02 | 2419 SW VERSAILLES, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 2419 SW VERSAILLES, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 2419 SW VERSAILLES, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 2419 SW VERSAILLES TERRACE, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-18 |
AMENDED ANNUAL REPORT | 2017-12-05 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State