Search icon

SUPPORTIVE FAMILY SERVICES, LLC

Company Details

Entity Name: SUPPORTIVE FAMILY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L13000050849
FEI/EIN Number 462487904
Address: 6100 Lake Ellenor Dr, ORLANDO, FL, 32809, US
Mail Address: 6100 Lake Ellenor Dr, Ste 151 # 1628, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992138085 2013-08-13 2016-04-19 5205 S ORANGE AVE STE 206, ORLANDO, FL, 328093067, US 5205 S ORANGE AVE STE 206, ORLANDO, FL, 328093067, US

Contacts

Phone +1 407-900-5181
Fax 4074598173

Authorized person

Name FATIMA L RODGERS
Role CEO/PRESIDENT
Phone 4079005181

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
Rodgers Fatima L Agent 6100 Lake Ellenor Dr, ORLANDO, FL, 32809

Auth

Name Role Address
Rodgers Fatima L Auth 6100 Lake Ellenor Dr, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6100 Lake Ellenor Dr, STE 151 # 1628, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-04-25 6100 Lake Ellenor Dr, STE 151 # 1628, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6100 Lake Ellenor Dr, STE 151 # 1628, ORLANDO, FL 32809 No data
REINSTATEMENT 2022-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Rodgers, Fatima L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000462434 TERMINATED 1000000751939 ORANGE 2017-07-28 2027-08-11 $ 332.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State