Search icon

QUALITY LIVING HOME HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: QUALITY LIVING HOME HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY LIVING HOME HEALTH CARE 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: 26 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2025 (2 months ago)
Document Number: L11000085511
FEI/EIN Number 45-2823888

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972883742 2011-08-24 2022-08-29 1645 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 334012218, US 25400 US HIGHWAY 19 N STE 164, CLEARWATER, FL, 337632150, US

Contacts

Phone +1 561-697-3606
Fax 5616973614
Phone +1 727-803-6982
Fax 7272897267

Authorized person

Name JAMIE SCOTT HYNES
Role PRESIDENT
Phone 5616973606

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA AHCA
Number 299993975
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
VITALITY HOME CARE, INC. Member -
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux Robert MJr. Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Edwards Douglas Seni 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131227 TRILOGY HOME HEALTHCARE ACTIVE 2017-11-30 2027-12-31 - 1645 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-10 - -
LC AMENDMENT 2024-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-05-08 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 1200 South Pine Island Rd, Plantation, FL 33324 -

Documents

Name Date
LC Amendment 2025-01-10
AMENDED ANNUAL REPORT 2024-09-12
LC Amendment 2024-04-09
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State