Search icon

THE HELPINGHAND CLINIC OF BRANDON, LLC

Company Details

Entity Name: THE HELPINGHAND CLINIC OF BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: L08000107922
FEI/EIN Number 263851355
Address: 1136 NIKKI VIEW DRIVE, BRANDON, FL, 33511
Mail Address: 1136 NIKKI VIEW DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114290533 2012-02-15 2017-11-29 1136 NIKKI VIEW DR, BRANDON, FL, 335114868, US 1136 NIKKI VIEW DR, BRANDON, FL, 335114868, US

Contacts

Phone +1 813-651-5758
Fax 8136515869

Authorized person

Name DR. AARON EUGENE LONG
Role MANAGING MEMBER
Phone 8136515758

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Agent

Name Role Address
The Helpinghand Clinic of Brandon Agent 1136 Nikki View Drive, Brandon, FL, 33511

Managing Member

Name Role Address
LONG AARON D Managing Member 1136 NIKKI VIEW DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 The Helpinghand Clinic of Brandon No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1136 Nikki View Drive, Brandon, FL 33511 No data
LC AMENDMENT 2008-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000993981 TERMINATED 1000000513419 HILLSBOROU 2013-05-16 2023-05-22 $ 1,094.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000729965 TERMINATED 1000000286756 HILLSBOROU 2012-10-19 2022-10-25 $ 714.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State