Entity Name: | SENIOR XPRESS CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | L11000091341 |
FEI/EIN Number | 452947898 |
Address: | 264 Park Trace Blvd, Osprey, FL, 34229, US |
Mail Address: | 15407 P. O. Box, SARASOTA, FL, 34277, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821378571 | 2011-08-25 | 2018-10-29 | 5310 CLARK RD STE 206, SARASOTA, FL, 342333229, US | 5310 CLARK RD STE 206, SARASOTA, FL, 342333229, US | |||||||||||||||||||
|
Phone | +1 941-921-7788 |
Fax | 9419213399 |
Authorized person
Name | MR. CHRISTOPHER J KELLEY |
Role | CEO, TREASURER |
Phone | 9419217788 |
Taxonomy
Taxonomy Code | 363AM0700X - Medical Physician Assistant |
License Number | PA9102629 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Kelley Christopher J | Agent | 264 Park Trace Blvd, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
KELLEY CHRISTOPHER J | Managing Member | 264 Park Trace Blvd, Osprey, FL, 34229 |
Mitteldorf Stephen E | Managing Member | 5511 Azure Way, Sarasota, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-30 | Kelley, Christopher J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 264 Park Trace Blvd, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 264 Park Trace Blvd, Osprey, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 264 Park Trace Blvd, Osprey, FL 34229 | No data |
REINSTATEMENT | 2013-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State