Entity Name: | VILLAGE HOME CARE OF THE PALM BEACHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLAGE HOME CARE OF THE PALM BEACHES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 May 2005 (20 years ago) |
Document Number: | L05000048163 |
FEI/EIN Number |
202843571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Gateway Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | 1269 E. Silver Springs Blvd., OCALA, FL, 34470, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689619298 | 2006-06-18 | 2020-05-15 | 2760 SE 17TH ST STE 101, OCALA, FL, 344715550, US | 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 334267233, US | |||||||||||||||
|
Phone | +1 561-499-1335 |
Fax | 5614992035 |
Authorized person
Name | JOY L RODAK |
Role | CEO |
Phone | 5614991335 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RODAK JOY L | Chief Executive Officer | 1269 E. Silver Springs Blvd., OCALA, FL, 34470 |
RODAK JOY L | Agent | 1269 E. Silver Springs Blvd., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-09 | 1500 Gateway Blvd, suite 220, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1269 E. Silver Springs Blvd., OCALA, FL 34470 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 1500 Gateway Blvd, suite 220, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | RODAK, JOY L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000568582 | LAPSED | 50-2018-CC-009959-XXXXSB | FIFTEENTH JUDICIAL CIRCUIT | 2019-01-24 | 2024-08-28 | $11697.39 | ADVANCED HEALTH CARE SERVICES, LLC, 8461 LAKE WORTH RD, STE 115, LAKE WORTH, FL 33467 |
J12000586381 | TERMINATED | 502011CC011499XXXXMBRB | PALM BEACH COUNTY | 2012-08-23 | 2017-09-10 | $8,992.36 | THERAPY STAFF SERVICES, INC., 6400 MELALEUCA LANE, LAKE WORTH, FL 33463 |
J12000006463 | TERMINATED | 1000000242970 | PALM BEACH | 2011-12-06 | 2022-01-04 | $ 6,738.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4618047104 | 2020-04-13 | 0455 | PPP | 1500 South Congress Avenue, Boynton Beach, FL, 33426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2884188503 | 2021-02-22 | 0455 | PPS | 1500 South Congress Avenue 220, Boynton Beach, FL, 33426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State