Search icon

LONG TERM CARE ADVOCATES, LLC

Company Details

Entity Name: LONG TERM CARE ADVOCATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2013 (12 years ago)
Date of dissolution: 19 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L13000024935
FEI/EIN Number 46-2060300
Address: 14255 Rosemary lane, SUITE 8206, Largo, FL, 33774, US
Mail Address: 14255 Rosemary lane, SUITE 8206, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124368832 2013-02-18 2013-02-18 2100 GULF BLVD, SUITE 8, BELLEAIR BEACH, FL, 337863452, US 2100 GULF BLVD, SUITE 8, BELLEAIR BEACH, FL, 337863452, US

Contacts

Phone +1 941-320-9819

Authorized person

Name DAWN M DOUCETTE
Role LICENSED CLINICAL SOCIAL WORKER
Phone 9413209819

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 9475
State FL
Is Primary Yes

Agent

Name Role Address
DOUCETTE DAWN M Agent 14255 Rosemary lane, Largo, FL, 33774

Managing Member

Name Role Address
DOUCETTE DAWN M Managing Member 14255 Rosemary lane, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048978 HEART 2 HEART SENIOR COUNSELING SERVICES EXPIRED 2013-05-23 2018-12-31 No data 2100 GULF BLVD, UNIT 8, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 14255 Rosemary lane, SUITE 8206, Largo, FL 33774 No data
CHANGE OF MAILING ADDRESS 2015-01-07 14255 Rosemary lane, SUITE 8206, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 14255 Rosemary lane, SUITE 8206, Largo, FL 33774 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-27
Florida Limited Liability 2013-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State