Search icon

LOVE 'N' CARE ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: LOVE 'N' CARE ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVE 'N' CARE ASSISTED LIVING FACILITY, 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 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P96000101185
FEI/EIN Number 650715765

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

Address: 5426 18TH ST. WEST, BRADENTON, FL, 34207
Mail Address: P.O.BOX 10738, BRADENTON, FL, 34282
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SANDRA President 520 50th Ave West, BRADENTON, FL, 34207
CAMPBELL SANDRA Agent 520 50th Ave West, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 520 50th Ave West, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2011-04-21 CAMPBELL, SANDRA -
REINSTATEMENT 2007-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 5426 18TH ST. WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2007-04-12 5426 18TH ST. WEST, BRADENTON, FL 34207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State