Search icon

CLC HEALTHCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAUREANO CARLOS President 2419 SW VERSAILLES TERRACE, STUART, FL, 34997
LAUREANO CARLOS Agent 2419 SW VERSAILLES TERRACE, STUART, FL, 34997

Events

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 -

Documents

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