Search icon

COMPASSIONATE CARE NR LLC

Company Details

Entity Name: COMPASSIONATE CARE NR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2007 (18 years ago)
Document Number: L07000054622
FEI/EIN Number 260220063
Address: 1520 10th Ave. N, Lake Worth, FL, 33460, US
Mail Address: 9435 MCANEENY CT., WELLINGTON, FL, 33414, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316114168 2008-05-12 2014-04-16 12040 SOUTH JOG RD., SUITE 8, BOYNTON BEACH, FL, 33437, US 12040 SOUTH JOG RD., SUITE 8, BOYNTON BEACH, FL, 33437, US

Contacts

Phone +1 561-244-5098
Fax 5612445486

Authorized person

Name MRS. LORI A KIANKA
Role ADMINISTRATOR
Phone 5612445098

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number NR30211329
State FL
Is Primary Yes

Agent

Name Role Address
KIANKA LORI Agent 1520 10th Ave. N, Lake Worth, FL, 33460

Managing Member

Name Role Address
KIANKA LORI Managing Member 9435 MCANEENY CT., WELLINGTON, FL, 33414
Lees Joshua D Managing Member 126 Live Oak Lane, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091897 COMPASSIONATE CARE ACTIVE 2013-09-16 2028-12-31 No data 1520 10 AVE. N STE E, LAKE WORTH, FL, 33460
G13000091898 COMPASSIONATE CARE HOME CARE EXPIRED 2013-09-16 2018-12-31 No data 9435 MCANEENY CT, WELLINGTON, FL, 33414
G13000069222 CAREMINDERS HOME CARE EXPIRED 2013-07-10 2018-12-31 No data 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1520 10th Ave. N, Suite E, Lake Worth, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1520 10th Ave. N, Suite E, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2010-11-01 1520 10th Ave. N, Suite E, Lake Worth, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State