Search icon

S & J HEALTHCARE, L.L.C.

Company Details

Entity Name: S & J HEALTHCARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Mar 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L11000025348
FEI/EIN Number 27-5255444
Address: 6981 Curtiss Ave., Unit #8, SARASOTA, FL 34231
Mail Address: 6981 Curtiss Ave., Unit #8, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710279567 2011-05-12 2022-03-25 6981 CURTISS AVE, SUITE 8, SARASOTA, FL, 34231, US 306 N RHODES AVE, SUITE 109, SARASOTA, FL, 342374671, US

Contacts

Phone +1 941-255-4765
Fax 9412254764

Authorized person

Name MR. JEFF MICHAEL COOPER
Role OWNER
Phone 9412254765

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 1392
State FL
Is Primary Yes

Agent

Name Role Address
DRAMIS, GEORGE J., Esq. Agent 2070 Ringling Blvd., SARASOTA, FL 34237

Managing Member

Name Role Address
COOPER, JEFFREY Managing Member 6981 Curtiss Ave., Unit #8 SARASOTA, FL 34231

Manager

Name Role Address
COOPER, SUSAN Manager 6981 Curtiss Ave., Unit #8 SARASOTA, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025268 BRIGHTSTAR OF NORTH SARASOTA ACTIVE 2011-03-10 2026-12-31 No data 6981 CURTISS AVENUE, UNIT #7 AND UNIT #8, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 6981 Curtiss Ave., Unit #8, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2022-02-18 6981 Curtiss Ave., Unit #8, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2070 Ringling Blvd., SARASOTA, FL 34237 No data
MERGER 2015-10-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000154877
REGISTERED AGENT NAME CHANGED 2014-04-17 DRAMIS, GEORGE J., Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
Merger 2015-10-09

Date of last update: 24 Jan 2025

Sources: Florida Department of State