Search icon

GENESIS HOME HEALTH CARE SERVICES OF CENTRAL FLORIDA "LLC" - Florida Company Profile

Company Details

Entity Name: GENESIS HOME HEALTH CARE SERVICES OF CENTRAL FLORIDA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS HOME HEALTH CARE SERVICES OF CENTRAL FLORIDA "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000108363
FEI/EIN Number 453345353

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

Address: 5104 N. ORANGE BLOSSOM TRAIL, #208, ORLANDO, FL, 32810, US
Mail Address: 5104 N. ORANGE BLOSSOM TRAIL, #208, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679840185 2011-11-29 2011-11-29 5104 N ORANGE BLOSSOM TRL STE 208, ORLANDO, FL, 328101016, US 5104 N ORANGE BLOSSOM TRL STE 208, ORLANDO, FL, 328101016, US

Contacts

Phone +1 321-262-8235
Fax 4073697249

Authorized person

Name MR. GARVIN N MARK
Role ADMINISTRATOR/CEO
Phone 3212628235

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
MARK GARVIN Manager 5104 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
MARK GARVIN Agent 5104 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 MARK, GARVIN -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-17 - -
LC AMENDMENT 2017-12-08 - -
LC AMENDMENT 2015-03-16 - -
LC AMENDMENT 2013-01-25 - -
LC AMENDMENT 2012-11-05 - -

Documents

Name Date
REINSTATEMENT 2018-10-03
LC Amendment 2018-01-17
LC Amendment 2017-12-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
LC Amendment 2015-03-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
LC Amendment 2013-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State