Entity Name: | 2 WELCOMING ARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | L13000147498 |
FEI/EIN Number | 46-3921408 |
Mail Address: | P.O. BOX 881375, PORT SAINT LUCIE, FL 34988 |
Address: | 619 SW North Quick Cirlce, Port St. Lucie, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1245795772 | 2019-02-08 | 2019-04-22 | PO BOX 881375, PORT SAINT LUCIE, FL, 349881375, US | 4022 SW BAMBERG ST, PORT SAINT LUCIE, FL, 349537029, US | |||||||||||||||||||
|
Phone | +1 772-985-7959 |
Phone | +1 772-882-0426 |
Authorized person
Name | MILTON BAZILE |
Role | MANAGER |
Phone | 7729857959 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | No |
Taxonomy Code | 251J00000X - Nursing Care Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Bazile, Milton | Agent | 619 SW NORTH QUICK CIRCLE, PORT SAINT LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
NOEL, CHRISTINE | Manager | P.O. BOX 881375, PORT SAINT LUCIE, FL 34988 |
BAZILE, MILTON | Manager | P.O. BOX 881375, PORT SAINT LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-19 | Bazile, Milton | No data |
LC AMENDMENT | 2019-05-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-05-06 | 619 SW North Quick Cirlce, Port St. Lucie, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 619 SW North Quick Cirlce, Port St. Lucie, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-22 |
LC Amendment | 2019-05-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State