Search icon

ONE HOMECARE SOLUTIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE HOMECARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2025 (7 months ago)
Document Number: L13000055794
FEI/EIN Number 46-3313080
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1395854
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-081-967
State:
ALABAMA
Type:
Headquarter of
Company Number:
6885725
State:
NEW YORK
Type:
Headquarter of
Company Number:
1290596
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231589415
State:
COLORADO
Type:
Headquarter of
Company Number:
2796085
State:
CONNECTICUT

Key Officers & Management

Name Role Address
ALLEN LLOYD KIRK President 500 West Main Street, Louisville, KY, 40202
MARCOUX, JR. ROBERT M Vice President 500 West Main Street, Louisville, KY, 40202
- Agent -
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
FELD DANIEL M Asso 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
- Member -

National Provider Identifier

NPI Number:
1790360261
Certification Date:
2021-02-24

Authorized Person:

Name:
RAMON FALERO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
171W00000X - Contractor
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
54930053AQ4V5QFK4V34

Registration Details:

Initial Registration Date:
2019-01-24
Next Renewal Date:
2021-10-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149226 ONEHOME ACTIVE 2020-11-20 2025-12-31 - 3351 EXECUTIVE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
MERGER 2025-06-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000269899
LC AMENDMENT 2025-01-15 - -
MERGER 2024-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000258827
LC STMNT CORR 2024-08-07 - -
LC AMENDMENT 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-07-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-08-04 - -

Documents

Name Date
LC Amendment 2025-01-15
Merger 2024-09-30
AMENDED ANNUAL REPORT 2024-09-12
CORLCSTCOR 2024-08-07
LC Amendment 2024-04-22
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-31
CORLCRACHG 2022-08-04
ANNUAL REPORT 2022-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State