Search icon

CENTER FOR COMPREHENSIVE PALLIATIVE CARE, L.L.C.

Company Details

Entity Name: CENTER FOR COMPREHENSIVE PALLIATIVE CARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2007 (18 years ago)
Document Number: L07000051504
FEI/EIN Number 651309935
Address: 1528 SW 1ST AVE, OCALA, FL, 34471, US
Mail Address: P.O. BOX 4860, OCALA, FL, 34478-4860, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871791574 2007-07-05 2016-04-18 3231 SW 34TH AVE, OCALA, FL, 344748489, US 3231 SW 34TH AVE, OCALA, FL, 344748489, US

Contacts

Phone +1 352-873-7400
Fax 3528737435

Authorized person

Name MARY ELLEN POE
Role LLC MANAGER
Phone 3528737434

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number AK752
State FL
Issuer MEDICAID
Number 000461400
State FL

Agent

Name Role Address
Hoerner Kerry Agent 3231 SW 34TH AVENUE, OCALA, FL, 34474

Admi

Name Role Address
Hoerner Kerry Admi 3231 SW 34TH AVENUE, OCALA, FL, 34474

Manager

Name Role Address
BEECHER KATHRYN Manager 3231 SW 34TH AVENUE, OCALA, FL, 34474

Past

Name Role Address
Hilty James Past 2222 SE 25th St, Ocala, FL, 34471

Chairman

Name Role Address
Larkin Rich Chairman 3635 SW 42nd St, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011608 CAREWELL ACTIVE 2021-01-25 2026-12-31 No data P.O. BOX 4860, OCALA, FL, 34478
G20000164781 CAREWELL HOSPICE ACTIVE 2020-12-29 2025-12-31 No data P.O. BOX 4860, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 Hoerner, Kerry No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1528 SW 1ST AVE, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 3231 SW 34TH AVENUE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2008-04-02 1528 SW 1ST AVE, OCALA, FL 34471 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State