Search icon

INDIVIDUALIZED SUPPORT SERVICES LLC

Company Details

Entity Name: INDIVIDUALIZED SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: L09000036871
FEI/EIN Number 264681766
Address: 234 SW Starflower Avenue, Port St. Lucie, FL, 34984, US
Mail Address: Post Office Box 6003, Vero Beach, FL, 32961, 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
1386970846 2009-10-19 2009-10-19 234 SW STARFLOWER AVE, PORT ST LUCIE, FL, 349844461, US 1965 42ND AVE STE 3, VERO BEACH, FL, 329602502, US

Contacts

Phone +1 772-696-3189
Fax 7724929147
Phone +1 772-492-9159

Authorized person

Name RENA ARLENE BAKER
Role ONER
Phone 7726963189

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 001173600
State FL
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
Is Primary No

Other Provider Identifiers

Issuer PROVIDER NUMBER (HCBS) AND (FSL)
Number 001173600
State FL

Agent

Name Role Address
BAKER RENA A Agent 234 SW STARFLOWER AVE, PORT ST LUCIE, FL, 34984

Manager

Name Role Address
BAKER RENA A Manager 234 SW STARFLOWER AVE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 234 SW Starflower Avenue, Port St. Lucie, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 234 SW Starflower Avenue, Port St. Lucie, FL 34984 No data
LC AMENDMENT 2009-05-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000730642 LAPSED 562015CA001355 ST LUCIE 2016-10-06 2021-11-28 $16963.21 CACH, LLC, 887 DONALD ROSS RD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State