Search icon

HELEN HOMES OF WESTON DEVELOPMENT, L.L.C.

Company Details

Entity Name: HELEN HOMES OF WESTON DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Document Number: L06000053502
FEI/EIN Number 26-0735270
Mail Address: 10850 SW 113 PLACE, MIAMI, FL, 33176
Address: 16025 Emerald Estates Dr, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386314060 2021-09-15 2021-09-15 16025 EMERALD ESTATES DR, WESTON, FL, 333316130, US 16025 EMERALD ESTATES DR, WESTON, FL, 333316130, US

Contacts

Phone +1 954-217-2000

Authorized person

Name MR. ANTHONY COSTAS
Role GENERAL MANAGER
Phone 7542368101

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
ROIZ OSCAR Agent 10850 SW 113 PLACE, MIAMI, FL, 33176

Managing Member

Name Role Address
SHAHAM JACOB Managing Member 11355 SW 84 STREET, MIAMI, FL, 33173

Manager

Name Role Address
SHAHAM HELEN Manager 11355 SW 84 STREET, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154745 THE PALACE AT WESTON ACTIVE 2020-12-08 2025-12-31 No data 10850 SW 113 PLACE, MIAMI, FL, 33176
G09000114135 THE PALACE AT WESTON SENIOR LIVING ACTIVE 2009-06-05 2029-12-31 No data 10850 SW 113 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 16025 Emerald Estates Dr, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2012-04-11 16025 Emerald Estates Dr, Weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 10850 SW 113 PLACE, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 ROIZ, OSCAR No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State