Search icon

WILSON ELITE SERVICES, LLC.

Company Details

Entity Name: WILSON ELITE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: L09000108592
FEI/EIN Number 271342667
Address: 1954 SE Port Saint Lucie Blvd, Suite 102, PORT SAINT LUCIE, FL, FL, 34953, US
Mail Address: P.O. BOX 7643, PORT SAINT LUCIE, FL, 34985, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093012270 2011-02-23 2011-05-03 1634 SW THELMA ST, PALM CITY, FL, 349903361, US 1634 SW THELMA ST, PALM CITY, FL, 349903361, US

Contacts

Phone +1 772-214-4559
Fax 7722864992

Authorized person

Name MS. VIOLA WILSON
Role OWNER/OPERATOR
Phone 7722864982

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 691506096
State FL
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
License Number 691506098
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 691506096
State FL
Issuer MEDICAID
Number 691506098
State FL

Agent

Name Role Address
WILSON VIOLA Agent 3118 SW Curcuma Street, Port Saint Lucie, FL, 34953

Managing Member

Name Role Address
WILSON VIOLA Managing Member 3118 SW Curcuma Street, Port Saint Lucie, FL, 34953
ADMORE CHANELL Managing Member 432 SE FINI DR, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 1954 SE Port Saint Lucie Blvd, Suite 102, PORT SAINT LUCIE, FL, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-11-10 1954 SE Port Saint Lucie Blvd, Suite 102, PORT SAINT LUCIE, FL, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 3118 SW Curcuma Street, Port Saint Lucie, FL 34953 No data
REINSTATEMENT 2011-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000452626 TERMINATED 1000000276697 MARTIN 2012-05-25 2022-05-30 $ 762.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State