Search icon

CARING PARTNERS HOME CARE AGENCY, LLC

Company Details

Entity Name: CARING PARTNERS HOME CARE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2006 (19 years ago)
Date of dissolution: 27 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L06000034388
FEI/EIN Number 204616243
Address: 10216 NW 50TH STREET, SUNRISE, FL, 33351, US
Mail Address: 10216 NW 50TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639558125 2015-05-29 2015-05-29 10216 NW 50TH ST, SUNRISE, FL, 333518045, US 10216 NW 50TH ST, SUNRISE, FL, 333518045, US

Contacts

Phone +1 954-797-9951
Fax 9547979954

Authorized person

Name MISS MAUREEN PATTERSON
Role DIRECTOR OF NURSSING
Phone 9547479951

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992522
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651443000
State FL

Agent

Name Role Address
PATTERSON MAUREEN Agent 12420 NW 15th Street, Sunrise, FL, 33323

Manager

Name Role Address
PATTERSON MAUREEN Manager 8890 W OAKLAND PARK BLVD SUITE 200, SUNRISE, FL, 33351
ZELKIN ILYA Manager 8890 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Vice President

Name Role Address
LIBERMAN ALBERT Vice President 8890 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 12420 NW 15th Street, Apt 104, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-04 10216 NW 50TH STREET, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-06-04 10216 NW 50TH STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2007-03-28 PATTERSON, MAUREEN No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State