Entity Name: | WEST FLORIDA - PPHOMEHEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST FLORIDA - PPHOMEHEALTH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L13000106611 |
FEI/EIN Number |
901011116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13630 58th St. N #110, Clearwater, FL, 33760, US |
Mail Address: | 1701 NE 42nd Ave STE 401, Ocala, FL, 34479, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1184066094 | 2013-07-19 | 2021-04-27 | 1701 NE 42ND AVE STE 401, OCALA, FL, 344708024, US | 2915 W CYPRESS ST, TAMPA, FL, 336091605, US | |||||||||||||||||||||||||
|
Phone | +1 727-343-1433 |
Fax | 7273432472 |
Phone | +1 727-300-1433 |
Fax | 8138728564 |
Authorized person
Name | ANDREW B YURASKO |
Role | CEO |
Phone | 3522916611 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 000089100 |
State | FL |
Name | Role | Address |
---|---|---|
Klein Esther | Manager | 311 Wallabout St, Brooklyn, NY, 11206 |
Yurasko Andy | Agent | 1701 NE 42nd Ave STE 401, Ocala, FL, 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044756 | ACCOMPLISHED HOME CARE | ACTIVE | 2020-04-23 | 2025-12-31 | - | 912 CENTRAL AVENUE, 2ND FLOOR, ST. PETERSBURG, FL, 33705 |
G20000044847 | ACCOMPLISHED HOME CARE | ACTIVE | 2020-04-23 | 2025-12-31 | - | 912 CENTRAL AVENUE, 2ND FLOOR, ST. PETERSBURG, FL, 33705 |
G13000094512 | PALMS HOME CARE | EXPIRED | 2013-09-24 | 2018-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 13630 58th St. N #110, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 13630 58th St. N #110, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Yurasko, Andy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1701 NE 42nd Ave STE 401, Ocala, FL 34479 | - |
LC DISSOCIATION MEM | 2017-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000389399 | ACTIVE | 1000000896295 | PINELLAS | 2021-07-26 | 2031-08-04 | $ 592.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000628339 | LAPSED | 2017CA-3738 | POLK COUNTY CIRCUIT COURT | 2018-08-17 | 2023-09-11 | $5,101.04 | INTEGRITY THERAPY LLC, 1485 SHOREWOOD DRIVE, LAKELAND, FL 33803 |
J18000495689 | LAPSED | 2017CA-003738 | POLK COUNTY CIRCUIT COURT | 2018-06-26 | 2023-07-17 | $65,491.07 | INTEGRITY THERAPY, LLC, 1325 GRASSLANDS BLVD., SUITE 113, LAKELAND, FL 33803 |
J18000565440 | LAPSED | 2017CA-003738 | POLK COUNTY CIRCUIT COURT | 2018-06-07 | 2023-08-16 | $1,554.50 | INTEGRITY THERAPY, LLC, 1485 SHOREWOOD DRIVE, LAKELAND, FL 33803 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
CORLCDSMEM | 2017-09-28 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State