Search icon

WINTER PARK ELDERLY SERVICES, LLC

Company Details

Entity Name: WINTER PARK ELDERLY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2008 (17 years ago)
Document Number: L08000051507
FEI/EIN Number 800188544
Address: C/O Accretive Law Group PC, 4888 N. Kings Highway, Ste. 321, Fort Pierce, FL, 34951, US
Mail Address: C/O Accretive Law Group PC, 4888 N. Kings Highway, Ste. 321, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942631486 2013-12-10 2013-12-10 1759 ALABAMA DR, WINTER PARK, FL, 327892648, US 1759 ALABAMA DR, WINTER PARK, FL, 327892648, US

Contacts

Phone +1 407-622-5076

Authorized person

Name JENNIFER BROWN
Role ADMNISTRATOR-RN
Phone 4072526408

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL37
State FL
Is Primary Yes

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Auth

Name Role Address
ROSE BROOK R Auth c/o Accretive Law Group PC, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073647 ALABAMA OAKS OF WINTER PARK EXPIRED 2014-07-16 2024-12-31 No data 2114 BANCROFT PLACE, NW, WASHINGTON, DC, 20008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 C/O Accretive Law Group PC, 4888 N. Kings Highway, Ste. 321, Fort Pierce, FL 34951 No data
CHANGE OF MAILING ADDRESS 2022-04-22 C/O Accretive Law Group PC, 4888 N. Kings Highway, Ste. 321, Fort Pierce, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 801 US Highway 1, North Palm Beach, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000821975 TERMINATED 1000000806555 ORANGE 2018-12-11 2028-12-19 $ 372.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State