Search icon

WELLSPRING ASSISTED LIVING FACILITY, LLC.

Company Details

Entity Name: WELLSPRING ASSISTED LIVING FACILITY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2005 (19 years ago)
Document Number: L05000104727
FEI/EIN Number 203683320
Mail Address: P.O. BOX 280155, TAMPA, FL, 33682-0155, US
Address: 37815 15TH AVENUE WEST, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982905097 2010-11-04 2010-11-04 PO BOX 280339, TAMPA, FL, 336820339, US 37815 15TH AVE, ZEPHYRHILLS, FL, 335423217, US

Contacts

Phone +1 813-715-1000
Fax 8134256925

Authorized person

Name MR. JOSEPH WILFRED JOSEPH
Role MGR/ADMINISTRATOR
Phone 8137151000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10854
State FL
Is Primary Yes
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL10854
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 142709100
State FL

Agent

Name Role Address
JOSEPH JOSEPH W Agent 16205 Indian Mound Road, TAMPA, FL, 33618

Manager

Name Role Address
JOSEPH JOSEPH Manager 16205 INDIAN MOUND ROAD, TAMPA, FL, 33618
JOSEPH GEETHA Manager 16205 INDIAN MOUND ROAD, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091326 WELLSPRING ASSISTED LIVING ACTIVE 2024-07-31 2029-12-31 No data PO BOX 280155, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 16205 Indian Mound Road, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2014-01-08 37815 15TH AVENUE WEST, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2009-01-14 JOSEPH, JOSEPH W No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 37815 15TH AVENUE WEST, ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State