Search icon

LIVINGWELL HOME HEALTHCARE AGENCY, LLC.

Company Details

Entity Name: LIVINGWELL HOME HEALTHCARE AGENCY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000024747
FEI/EIN Number 453303926
Address: 1560 SAWGRASS CORPORATE PARKWAY, Fourth Floor, Sunrise, FL, 33323, US
Mail Address: 1560 SAWGRASS CORPORATE PARKWAY, Fourth Floor, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982969069 2012-07-05 2013-04-05 1560 SAWGRASS CORPORATE PKWY, FOURTH FLOOR, SUNRISE, FL, 333232858, US 1560 SAWGRASS PARKWAY, 4 FLOOR, SUNRISE, FL, 33023, US

Contacts

Phone +1 954-284-8425
Phone +1 954-290-7515
Fax 9542522158

Authorized person

Name MRS. ZONA MCPHERSON-VINCENT
Role MANAGER
Phone 9542907515

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
Whitman Claudia Agent 10151 Deerwood Park Blvd, Jacksonville, FL, 32256

President

Name Role Address
MCPHERSON VINCENT ZONA President 12222 SW 6th Street, Pembroke Pines, FL, 33025

Secretary

Name Role Address
MCPHERSON VINCENT ZONA Secretary 12222 SW 6th Street, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 1560 SAWGRASS CORPORATE PARKWAY, Fourth Floor, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2013-02-04 1560 SAWGRASS CORPORATE PARKWAY, Fourth Floor, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2013-02-04 Whitman, Claudia No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 10151 Deerwood Park Blvd, Bldg. 200 Ste. 250, Jacksonville, FL 32256 No data
LC AMENDMENT 2013-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2013-02-04
LC Amendment 2013-01-28
ANNUAL REPORT 2012-09-23
ANNUAL REPORT 2012-07-13
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State