Search icon

TERRI'S LOVING CARE LLC

Company Details

Entity Name: TERRI'S LOVING CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L13000084320
FEI/EIN Number 30-0750911
Address: 2313 Border Street, Pensacola, FL, 32505, US
Mail Address: 222 Bayou Blvd, PENSACOLA, FL, 32503, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861829574 2013-09-27 2013-09-27 414 TREE SWALLOW DR, PENSACOLA, FL, 325039000, US 414 TREE SWALLOW DR, PENSACOLA, FL, 325039000, US

Contacts

Phone +1 850-287-4655
Fax 8509124800

Authorized person

Name MRS. KIZZIE L KING
Role OWNER
Phone 8502874655

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number S-2208
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 007394800
State FL

Agent

Name Role Address
KING KIZZIE Agent 414 TREE SWALLOW DR, PENSACOLA, FL, 32503

Chief Executive Officer

Name Role Address
KING KIZZIE Chief Executive Officer 414 TREE SWALLOW DR, PENSACOLA, FL, 32503

Vice President

Name Role Address
King Reginald Sr. Vice President 414 Tree Swallow Drive, Pensacola, FL, 32503

Chairman

Name Role Address
Blankenship Zyquira Z Chairman 6973 Cabral Street, PENSACOLA, FL, 32503

Vice Chairman

Name Role Address
King Reginald Vice Chairman 414 TREE SWALLOW DR, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 2313 Border Street, Pensacola, FL 32505 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2313 Border Street, Pensacola, FL 32505 No data
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 KING, KIZZIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State