Search icon

HOME SWEET HOME PEDIATRIC THERAPY LLC

Company Details

Entity Name: HOME SWEET HOME PEDIATRIC THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: L12000122323
FEI/EIN Number 46-1099043
Address: 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467920249 2018-11-09 2018-11-09 11246 SW OLMSTEAD DR, PORT SAINT LUCIE, FL, 349871945, US 11246 SW OLMSTEAD DR, PORT SAINT LUCIE, FL, 349871945, US

Contacts

Phone +1 954-579-5619
Fax 7726730523

Authorized person

Name ANGELA SUEE LEE
Role PHYSICAL THERAPIST/ OWNER
Phone 9545795619

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes
Taxonomy Code 2251P0200X - Pediatric Physical Therapist
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
Is Primary No

Agent

Name Role Address
LEE ANGELA S Agent 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL, 34987

Owne

Name Role Address
Lee Angela S Owne 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 LEE, ANGELA S. No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2018-08-29 11246 SW OLMSTEAD DRIVE, PORT SAINT LUCIE, FL 34987 No data
CONVERSION 2012-09-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000076274. CONVERSION NUMBER 300000125523

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State