Search icon

CARE OPTIONS SUPPORT SERVICES LLC

Company Details

Entity Name: CARE OPTIONS SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: L06000007740
FEI/EIN Number 204170158
Address: 7242 Merrill Rd, JACKSONVILLE, FL, 32277, US
Mail Address: 7242 Merrill Rd, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619260775 2011-05-24 2011-05-24 3206 DE CARLO LN, JACKSONVILLE, FL, 322773538, US 3206 DE CARLO LN, JACKSONVILLE, FL, 322773538, US

Contacts

Phone +1 904-504-5032
Fax 9047437518

Authorized person

Name MRS. STEPHANIE ARLENE COBB
Role PRESIDENT
Phone 9045045032

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690427196
State FL
Issuer MEDICAID
Number 690427198
State FL

Agent

Name Role Address
COBB STEPHANIE Agent 4896 TOPROYAL LANE, JACKSONVILLE, FL, 32277

Manager

Name Role Address
COBB STEPHANIE Manager 4896 TOPROYAL LANE, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128795 CARE OPTIONS ADULT DAY SERVICES ACTIVE 2021-09-27 2026-12-31 No data 7242 MERRILL RD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7242 Merrill Rd, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2015-04-30 7242 Merrill Rd, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 4896 TOPROYAL LANE, JACKSONVILLE, FL 32277 No data
CANCEL ADM DISS/REV 2010-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State