Search icon

BREVARD HMA HOME HEALTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREVARD HMA HOME HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREVARD HMA HOME HEALTH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2024 (7 months ago)
Document Number: L10000078578
FEI/EIN Number 27-3142265

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Mail Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Proffitt Joshua L Manager 901 Hugh Wallis Road South, Lafayette, LA, 70508
AFAM HOLDING CO, LLC Authorized Member 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001554260
Phone:
239-598-3131

Latest Filings

Form type:
EFFECT
File number:
333-183203-47
Filing date:
2012-08-30
File:
Form type:
424B3
File number:
333-183203-47
Filing date:
2012-08-30
File:
Form type:
S-4
File number:
333-183203-47
Filing date:
2012-08-10
File:

National Provider Identifier

NPI Number:
1366848020

Authorized Person:

Name:
PATRICK TODD LYLES
Role:
SR VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5028918067
Fax:
7726639676

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142755 MEDERI CARETENDERS ACTIVE 2024-11-22 2029-12-31 - 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70505
G20000158116 WUESTHOFF HEALTH SYSTEM HOME HEALTH ACTIVE 2020-12-14 2025-12-31 - 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508
G14000118560 WUESTHOFF HEALTH SYSTEM HOME HEALTH EXPIRED 2014-11-25 2019-12-31 - 8060 SPYGLASS HILL ROAD, VIERA, FL, 32940
G14000118570 SEBASTIAN RIVER HOME HEALTH EXPIRED 2014-11-25 2019-12-31 - 8060 SPYGLASS HILL ROAD, VIERA, FL, 32940
G14000118565 WUESTHOFF HEALTH SYSTEM HOME HEALTH & HOSPICE EXPIRED 2014-11-25 2019-12-31 - 8060 SPYGLASS HILL ROAD, VIERA, FL, 32940
G10000090474 WUESTHOFF BREVARD HOMECARE EXPIRED 2010-10-04 2015-12-31 - 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090475 WUESTHOFF HOMECARE EXPIRED 2010-10-04 2015-12-31 - 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710
G10000090473 WUESTHOFF PRIVATE DUTY SERVICES EXPIRED 2010-10-04 2015-12-31 - 5811 PELICAN BAY BOULEVARD, SUITE 500, NAPLES, FL, 34108-2710

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-31 - -
LC STMNT OF RA/RO CHG 2023-11-16 - -
REGISTERED AGENT NAME CHANGED 2023-11-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
LC STMNT OF RA/RO CHG 2017-03-02 - -
LC STMNT OF RA/RO CHG 2014-02-25 - -

Documents

Name Date
LC Amendment 2024-10-31
ANNUAL REPORT 2024-04-25
CORLCRACHG 2023-11-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State