Search icon

GENCARE RESOURCES, LLC

Company Details

Entity Name: GENCARE RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2018 (6 years ago)
Document Number: L12000118734
FEI/EIN Number 46-1072539
Address: 12200 Menta St. Suite 102, ORLANDO, FL, 32837, US
Mail Address: 12200 Menta St. Suite 102, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417383639 2013-09-19 2024-10-30 12200 MENTA ST STE 102, ORLANDO, FL, 328377540, US 12200 MENTA ST STE 102, ORLANDO, FL, 328377540, US

Contacts

Phone +1 407-440-2877
Fax 4074402876

Authorized person

Name OLIVE GAYE
Role PRESIDENT
Phone 4073258448

Taxonomy

Taxonomy Code 163WH0200X - Home Health Registered Nurse
License Number 299994251
State FL
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
GAYE OLIVE Agent 7003 PRESIDENTS DRIVE, ORLANDO, FL, 32809

Owner

Name Role Address
GAYE OLIVE Owner 7003 PRESIDENTS DRIVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152963 GENCARE RESOURCES HOME HEALTHCARE ACTIVE 2020-12-02 2025-12-31 No data 7003 PRESIDENTS DRIVE, SUITE 800, ORLANDO, FL
G18000126747 GENCARE KIDS, LLC EXPIRED 2018-11-30 2023-12-31 No data 7003 PRESIDENTS DRIVE, STE 800, ORLANDO, FL, 32809
G13000088455 GENCARE RESOURCES HOME HEALTH CARE EXPIRED 2013-09-06 2018-12-31 No data 7200 LAKE ELLENOR DR, STE 124, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 12200 Menta St. Suite 102, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2024-09-19 12200 Menta St. Suite 102, ORLANDO, FL 32837 No data
LC STMNT OF RA/RO CHG 2018-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-27 GAYE, OLIVE No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-16 7003 PRESIDENTS DRIVE, SUITE 800, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-31
CORLCRACHG 2018-09-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State