Search icon

MAYFLOWER HOME HEALTH AGENCY, LLC - Florida Company Profile

Company Details

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

MAYFLOWER HOME HEALTH AGENCY, 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: 23 Feb 2011 (14 years ago)
Document Number: L11000023130
FEI/EIN Number 275219456

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

Mail Address: 1890 STATE ROAD 436, SUITE 300, WINTER PARK, FL, 32792
Address: 1620 MAYFLOWER COURT, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790083244 2011-03-08 2014-06-02 1890 STATE ROAD 436, SUITE 300, WINTER PARK, FL, 327922285, US 1620 MAYFLOWER CT, WINTER PARK, FL, 327922500, US

Contacts

Phone +1 407-645-3211
Fax 4076282853
Phone +1 407-672-1620

Authorized person

Name MR. KENNETH H. SCHULTZ
Role CEO - MANAGEMENT COMPANY
Phone 4076453211

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Kramer Steven Manager 1620 MAYFLOWER COURT, WINTER PARK, FL, 32792
Kramer Steven Agent C/O MAYFLOWER RETIREMENT CENTER, INC., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-05 Kramer, Steven -
CHANGE OF MAILING ADDRESS 2012-03-19 1620 MAYFLOWER COURT, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State