Search icon

LEEDER HOME HEALTH CARE SERVICES LLC

Company Details

Entity Name: LEEDER HOME HEALTH CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2006 (18 years ago)
Document Number: L06000089624
FEI/EIN Number 205603122
Address: 922 Lake Baldwin Lane, Orlando, FL, 32814, US
Mail Address: 1701 NE 42nd Ave., Ocala, FL, 34479, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366635419 2007-08-22 2021-04-27 1701 NE 42ND AVE STE 401, OCALA, FL, 344708024, US 922 LAKE BALDWIN LN STE B, ORLANDO, FL, 328145900, US

Contacts

Phone +1 407-704-8907
Fax 4077728709

Authorized person

Name ANDREW B YURASKO
Role CEO
Phone 3522916611

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992942
State FL
Is Primary Yes

Agent

Name Role Address
Yurasko Andy Agent 1701 NE 42nd Ave STE 401, Ocala, FL, 34479

Manager

Name Role Address
Klein Esther Manager 311 Wallabout St, Brooklyn, NY, 11206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044849 ACCOMPLISHED HOME CARE ACTIVE 2020-04-23 2025-12-31 No data 922 LAKE BALDWIN LANE, SUITE B, ORLANDO, FL, 32814
G18000003064 PALMS HOME CARE EXPIRED 2018-01-05 2023-12-31 No data 824 LAKE BALDWIN LANE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Yurasko, Andy No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1701 NE 42nd Ave STE 401, Ocala, FL 34479 No data
CHANGE OF MAILING ADDRESS 2022-02-14 922 Lake Baldwin Lane, Suite B, Orlando, FL 32814 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 922 Lake Baldwin Lane, Suite B, Orlando, FL 32814 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State