Search icon

BIDWELL SERVICE CARE LLC

Company Details

Entity Name: BIDWELL SERVICE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2002 (22 years ago)
Document Number: L02000033586
FEI/EIN Number 030496913
Address: 520 East Olympia Ave, Punta Gorda, FL, 33950, US
Mail Address: 520 East Olympia Ave, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467754051 2010-12-02 2010-12-02 16520 S TAMIAMI TRL, SUITE241, FORT MYERS, FL, 339084569, US 16520 S TAMIAMI TRL, SUITE241, FORT MYERS, FL, 339084569, US

Contacts

Phone +1 239-226-0007
Fax 2392260022

Authorized person

Name MRS. SUE BIDWELL
Role MANAGING MEMBER
Phone 2392260007

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993091
State FL
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 228825
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 685223800
State FL

Agent

Name Role Address
BIDWELL SUSAN Agent 1912 EMPRESS COURT, NAPLES, FL, 34110

Managing Member

Name Role Address
BIDWELL WILLIAM JJr. Managing Member 520 East Olympia Ave, Punta Gorda, FL, 33950
BIDWELL SUSAN C Managing Member 520 East Olympia Ave, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020150 HOME INSTEAD SENIOR CARE EXPIRED 2014-02-26 2019-12-31 No data 10621 AIRPORT PULLING RD, #8, NAPLES, FL, 34109
G13000112520 HOME INSTEAD SENIOR CARE ACTIVE 2013-11-15 2028-12-31 No data 520 EAST OLYMPIA AVENUE, PUNTA GORDA, FL, 33950
G13000101439 HOME INSTEAD SENIOR CARE EXPIRED 2013-10-14 2018-12-31 No data 16520 S TAMIAMI TRAIL #213, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 520 East Olympia Ave, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2022-01-24 520 East Olympia Ave, Punta Gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2004-03-15 BIDWELL, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 1912 EMPRESS COURT, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995517 TERMINATED 1000000379589 LEE 2012-11-29 2022-12-14 $ 2,000.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State