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. |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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