Search icon

SUNCREST HOME HEALTH OF TAMPA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCREST HOME HEALTH OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCREST HOME HEALTH OF TAMPA, 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: 14 Oct 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2023 (2 years ago)
Document Number: L10000107528
FEI/EIN Number 273742788

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

Address: 901 Hugh Wallis Road South, Lafayette, LA, 70805, US
Mail Address: 901 Hugh Wallis Road South, Lafayette, LA, 70805, US
Place of Formation: FLORIDA

Key Officers & Management

Role
Manager
Agent

National Provider Identifier

NPI Number:
1245872225
Certification Date:
2021-04-20

Authorized Person:

Name:
NICHOLAS GACHASSIN III
Role:
EXECUTIVE VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
7274418311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112244 SUNCREST OMNI EXPIRED 2011-11-18 2016-12-31 - 510 HOSPITAL DRIVE, STE 100, MADISON, TN, 37115
G11000110465 SUNCREST OMNI ACTIVE 2011-11-14 2026-12-31 - 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508
G11000007417 SUNCREST HOME HEALTH EXPIRED 2011-01-18 2016-12-31 - 510 HOSPITAL DRIVE, SUITE 100, REGULATORY AFFAIRS, MADISON, TN, 37115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 901 Hugh Wallis Road South, Lafayette, LA 70805 -
CHANGE OF MAILING ADDRESS 2024-04-22 901 Hugh Wallis Road South, Lafayette, LA 70805 -
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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001582262 TERMINATED 1000000532489 MONROE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
CORLCRACHG 2023-11-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State