Search icon

ANGELS OF HOPE COMPANION SERVICES, LLC

Company Details

Entity Name: ANGELS OF HOPE COMPANION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Document Number: L12000073867
FEI/EIN Number 30-3546497
Address: 1251 Beacons Points Drive, JACKSONVILLE, FL, 32246, US
Mail Address: 1251 Beacons Points Drive, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851737480 2013-05-22 2013-05-22 3501 TOWNSEND BLVD APT 134, JACKSONVILLE, FL, 322772716, US 3501 TOWNSEND BLVD APT 134, JACKSONVILLE, FL, 322772716, US

Contacts

Phone +1 904-718-7261

Authorized person

Name ARLINDA LOUISE JOHNSON
Role CEO/PRESIDENT/ FOUNDER
Phone 9047187261

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 233009
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 006451500
State FL
Issuer MEDICAID
Number 03473900
State FL

Agent

Name Role Address
Johnson Arlinda L Agent 1251 Beacons Points Drive, JACKSONVILLE, FL, 32246

Manager

Name Role Address
JOHNSON ARLINDA L Manager 1251 Beacons Points Drive, JACKSONVILLE, FL, 32246

Managing Member

Name Role Address
JOHNSON JOSHUA A Managing Member 1251 Beacons Points Drive, JACKSONVILLE, FL, 32246
Johnson Arlinda L Managing Member 1251 Beacons Points Drive, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 Johnson, Arlinda Louise No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1251 Beacons Points Drive, Apt 318, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-04-19 1251 Beacons Points Drive, Apt 318, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1251 Beacons Points Drive, Apt 318, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State