Search icon

HOTEP HANDS LLC - Florida Company Profile

Company Details

Entity Name: HOTEP HANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEP HANDS 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: 02 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2016 (9 years ago)
Document Number: L12000015710
FEI/EIN Number 454437477

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

Address: 400 Capital Circle SE, TALLAHASSEE, FL, 32301, US
Mail Address: 400 Capital Circle SE, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861816589 2014-02-17 2014-04-21 2014 MIDYETTE RD APT 103, TALLAHASSEE, FL, 323016255, US 2014 MIDYETTE RD APT 103, TALLAHASSEE, FL, 323016255, US

Contacts

Phone +1 850-728-7947

Authorized person

Name ADRIANNE BATE
Role PHYSICAL THERAPIST
Phone 8507287947

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number PT 23322
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BATE ADRIANNE Managing Member 2014 MIDYETTE RD. #103, TALLAHASSEE, FL, 32301
Bate Adrianne E Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 400 Capital Circle SE, Suite 18108, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-02-23 400 Capital Circle SE, Suite 18108, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-16 Bate, Adrianne Elizabeth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-16
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State