Search icon

EMBARK HOME HEALTHCARE LLC

Company Details

Entity Name: EMBARK HOME HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Feb 2013 (12 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L13000028422
FEI/EIN Number 46-2125227
Address: 160 International Pkwy, 250, Lake Mary, FL 32746
Mail Address: 160 International Pkwy, 250, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124424726 2014-11-08 2014-11-08 101 N WOODLAND BLVD, SUITE 302, DELAND, FL, 327204245, US 101 N WOODLAND BLVD, SUITE 302, DELAND, FL, 327204245, US

Contacts

Phone +1 407-808-7173
Fax 4075421505

Authorized person

Name ROBBYN ARCAYA
Role PRESIDENT
Phone 4078087173

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299994162
State FL
Is Primary Yes

Agent

Name Role Address
Arcaya, Robbyn Agent 160 International Pkwy, 250, Lake Mary, FL 32746

Managing Member

Name Role Address
ARCAYA, ROBBYN Managing Member PO Box 293, Osteen, FL 32764

President

Name Role Address
ARCAYA, ROBBYN President PO Box 293, Osteen, FL 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112860 EMBARK HOME HEALTHCARE, VOLUSIA EXPIRED 2014-11-08 2019-12-31 No data 101 N. WOODLAND BLVD, SUITE 302, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 160 International Pkwy, 250, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2016-03-03 160 International Pkwy, 250, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 160 International Pkwy, 250, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2015-06-11 Arcaya, Robbyn No data
LC AMENDMENT 2013-04-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000439366 LAPSED 15-428-D4 LEON 2017-06-21 2022-08-02 $6,771.43 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000098618 LAPSED 2016-CA-8191-O CIRCUIT COURT, ORANGE 2017-02-21 2022-02-22 $13,364.25 CHASE THERAPY ASSOCIATES, LLC, 974 ROCK CREEK STREET, APOPKA FL 32712

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-02
AMENDED ANNUAL REPORT 2016-07-07
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-06-11
AMENDED ANNUAL REPORT 2015-05-07
AMENDED ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-07-16
AMENDED ANNUAL REPORT 2014-06-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State