Search icon

WE HONOR YOUR VOICE & PATH,LLC

Company Details

Entity Name: WE HONOR YOUR VOICE & PATH,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2008 (17 years ago)
Document Number: L08000072948
FEI/EIN Number 263045308
Address: 1830 Grand Bay Circle, Lakeland, FL, 33810, US
Mail Address: 1830 Grand Bay Circle, Apartment#203, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952605255 2010-12-29 2011-01-12 2403 AMETHYEST CT, KISSIMMEE, FL, 347433710, US 2403 AMETHYEST CT, KISSIMMEE, FL, 347433710, US

Contacts

Phone +1 407-344-8178

Authorized person

Name MRS. MIRIAM VARGAS
Role PRESIDENT
Phone 4073448178

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number BTR-04277
State FL
Is Primary Yes
Taxonomy Code 343800000X - Secured Medical Transport (VAN)
License Number BTR-04277
State FL
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number BTR-04277
State FL
Is Primary No

Agent

Name Role Address
SOTO MIRIAM Agent 1830 Grand Bay Circle, Lakeland, FL, 33810

Manager

Name Role Address
SOTO MIRIAM Manager 1830 Grand Bay Circle, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037658 W.H.Y.V.P. ACTIVE 2017-04-08 2027-12-31 No data P.O. BOX 770, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1830 Grand Bay Circle, Apartment # 203, Lakeland, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1830 Grand Bay Circle, Apartment # 203, Lakeland, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1830 Grand Bay Circle, Apartment # 203, Lakeland, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 SOTO, MIRIAM No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-05-14
AMENDED ANNUAL REPORT 2017-10-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State