Search icon

LYNDEN NURSING SERVICE L.L.C.

Company Details

Entity Name: LYNDEN NURSING SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L09000004225
FEI/EIN Number NOT APPLICABLE
Mail Address: 6149 Lake Worth Rd, Greenacres, FL, 33463, US
Address: 6149 Lake Worth Rd, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487032025 2015-05-15 2024-10-03 6149 LAKE WORTH RD, GREENACRES, FL, 334633074, US 2000 BANKS RD STE 201J, MARGATE, FL, 330637769, US

Contacts

Phone +1 954-532-1256
Fax 5619661245

Authorized person

Name MR. LYNDEN WILLIAMS
Role OWNER
Phone 5619329440

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number ARNP9262040
State FL
Is Primary Yes

Agent

Name Role Address
WILLIAMS LYNDEN Agent 6149 Lake Worth Rd, Greenacres, FL, 33463

Manager

Name Role Address
WILLIAMS LYNDEN Manager 6149 Lake Worth Rd, GREENACRES, FL, 33463
Gordon-Williams Tahaya Manager 6149 Lake Worth Rd, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 WILLIAMS, LYNDEN No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 6149 Lake Worth Rd, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-02-27 6149 Lake Worth Rd, GREENACRES, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 6149 Lake Worth Rd, GREENACRES, FL 33463 No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State