Search icon

TRUE CARE PROFESSIONALS FLA , LLC

Company Details

Entity Name: TRUE CARE PROFESSIONALS FLA , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2008 (17 years ago)
Document Number: L08000074241
FEI/EIN Number 263139948
Address: 1680 SW Bayshore Blvd Suite # 229, Port St. Lucie, FL, 34984, US
Mail Address: 1680 SW Bayshore Blvd Suite # 229, Port St. Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831337187 2009-01-24 2020-05-07 1680 SW BAYSHORE BLVD STE 229, PORT ST LUCIE, FL, 349843519, US 1680 SW BAYSHORE BLVD STE 229, PORT ST LUCIE, FL, 349843519, US

Contacts

Phone +1 561-767-4355
Fax 8778834509

Authorized person

Name JEAN-CLAUDE ALCIME
Role OWNER / ADMINISTRATOR
Phone 6032319263

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Agent

Name Role Address
ALCIME JEAN-CLAUDE Agent 321 NW Sheffield Circ, PORT ST. LUCIE, FL, 34983

Manager

Name Role Address
ALCIME JEAN-CLAUDE Manager 321 NW Sheffield Circ, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900450 TRUE CARE SERVICES EXPIRED 2009-03-19 2014-12-31 No data 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
G09077900346 TCPFLA HOMEMAKER & COMPANION EXPIRED 2009-03-18 2014-12-31 No data 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1680 SW Bayshore Blvd Suite # 229, Port St. Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2021-03-23 1680 SW Bayshore Blvd Suite # 229, Port St. Lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 321 NW Sheffield Circ, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 ALCIME, JEAN-CLAUDE No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State