Search icon

HOMEREACH, LLC

Company Details

Entity Name: HOMEREACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: L11000081677
FEI/EIN Number 452753302
Address: 416 SE BALBOA ST, STUART, FL, 34994, US
Mail Address: 416 SE BALBOA ST, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013296227 2011-08-05 2016-06-02 8000 S US HWY 1, SUITE 200, PORT ST LUCIE, FL, 34952, US 8000 S US HWY 1, SUITE 200, PORT ST LUCIE, FL, 34952, US

Contacts

Phone +1 772-878-3534
Fax 7728783303

Authorized person

Name MS. LISA BRAUN
Role ADMINISTRATOR
Phone 7728783534

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 007292100
State FL

Agent

Name Role Address
BRAUN LISA Agent 416 SE BALBOA ST, STUART, FL, 34994

Manager

Name Role Address
BRAUN LISA A Manager 416 SE BALBOA ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 416 SE BALBOA ST, 2B, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2020-05-30 416 SE BALBOA ST, 2B, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 416 SE BALBOA ST, 2B, STUART, FL 34994 No data
LC DISSOCIATION MEM 2015-08-04 No data No data
LC STMNT OF RA/RO CHG 2015-08-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-04 BRAUN, LISA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000133662 TERMINATED 1000000918801 MARTIN 2022-03-14 2032-03-15 $ 990.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-18
CORLCRACHG 2015-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State