Search icon

MEDSTAR HOME HEALTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDSTAR HOME HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2025 (7 months ago)
Document Number: L13000113664
FEI/EIN Number 46-3433197
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
- Member -

National Provider Identifier

NPI Number:
1538598081
Certification Date:
2022-08-29

Authorized Person:

Name:
SUSAN NORTHOVER
Role:
SVP COMPLIANCE
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5616973614
Fax:
5619046575

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129498 TRILOGY HOME HEALTHCARE ACTIVE 2016-12-01 2026-12-31 - 1645 PALM BEACH LAKES BLVD, SUITE 1100, WEST PALM BEACH, FL, 14
G14000030554 MEDSTAR HOME HEALTH EXPIRED 2014-03-26 2019-12-31 - 2505 METROCENTRE BLVD, SUITE 203, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-10 - -
LC AMENDMENT 2024-04-09 - -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-05-08 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 1200 South Pine Island Rd, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2013-10-21 MEDSTAR HOME HEALTH, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-12
LC Amendment 2024-04-09
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State