Search icon

BETTER HEALTHCARE LLC

Company Details

Entity Name: BETTER HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L11000092808
FEI/EIN Number 800748784
Address: 14201 W SUNRISE BLVD, 103, SUNRISE, FL, 33323, US
Mail Address: 14201 W SUNRISE BLVD, 103, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093222416 2018-01-08 2021-08-03 14201 W SUNRISE BLVD STE 103, SUNRISE, FL, 333233207, US 14201 W SUNRISE BLVD STE 103, SUNRISE, FL, 333233207, US

Contacts

Phone +1 954-473-4008
Fax 9544734009
Phone +1 800-394-0005
Fax 8883941024

Authorized person

Name AMY EISENBERG
Role DIRECT OF OPERATIONS
Phone 8003940005

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number 30211671
State FL
Is Primary No
Taxonomy Code 251J00000X - Nursing Care Agency
License Number 30211756
State FL
Is Primary No
Taxonomy Code 3747A0650X - Attendant Care Provider
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010402000
State FL

Agent

Name Role Address
BISHOP JASON Agent 14201 W SUNRISE BLVD, SUNRISE, FL, 33323

President

Name Role Address
BISHOP JASON President 14201 W SUNRISE BLVD, SUNRISE, FL, 33323

Treasurer

Name Role Address
EISENBERG AMY Treasurer 14201 W SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LC AMENDMENT 2033-07-17 No data No data
LC AMENDMENT 2023-07-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 14201 W SUNRISE BLVD, 103, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 14201 W SUNRISE BLVD, 103, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-01-20 14201 W SUNRISE BLVD, 103, SUNRISE, FL 33323 No data
LC AMENDMENT 2012-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Amendment 2023-07-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State