Search icon

ALL ABOUT YOU SUPPORT SERVICES, LLC

Company Details

Entity Name: ALL ABOUT YOU SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2023 (a year ago)
Document Number: L09000039967
FEI/EIN Number 272658692
Mail Address: P.O. BOX 8391, TAMPA, FL, 33674, US
Address: 6914 E. FOWLER AVENUE, SUITE B, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457023806 2021-10-04 2021-10-04 PO BOX 8391, TAMPA, FL, 336748391, US 6914 E FOWLER AVE STE B, TEMPLE TERRACE, FL, 336171705, US

Contacts

Phone +1 813-980-0309
Fax 8139800380

Authorized person

Name MRS. ALYSIA LANCE
Role EXECUTIVE DIRECTOR
Phone 8139800309

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Agent

Name Role Address
MCCLENDON ALYSIA Agent 6914 E. FOWLER AVENUE, TAMPA, FL, 33617

Director

Name Role Address
MCCLENDON ALYSIA Director P.O. BOX 8391, TAMPA, FL, 33674

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-07 MCCLENDON, ALYSIA No data
LC AMENDMENT 2015-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6914 E. FOWLER AVENUE, SUITE B, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6914 E. FOWLER AVENUE, SUITE B, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2010-09-30 6914 E. FOWLER AVENUE, SUITE B, TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001042608 TERMINATED 1000000423055 PASCO 2012-11-21 2022-12-19 $ 320.00 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 2024-04-26
LC Amendment 2023-08-07
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State