Search icon

FOCUSED CARE, LLC - Florida Company Profile

Company Details

Entity Name: FOCUSED CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOCUSED CARE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L14000015092
FEI/EIN Number 46-5076927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1586 ELSA DR, JACKSONVILLE, FL, 32218
Mail Address: 1586 ELSA DR, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053895896 2018-09-18 2018-09-18 1586 ELSA DR, JACKSONVILLE, FL, 322180834, US 1586 ELSA DR, JACKSONVILLE, FL, 322180834, US

Contacts

Phone +1 904-233-0778

Authorized person

Name MS. MELODY PERRY
Role EXECUTIVE DIRECTOR
Phone 9042330778

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 024859700
State FL

Key Officers & Management

Name Role Address
PERRY MELODY President 1586 ELSA DR, JACKSONVILLE, FL, 32218
PERRY MELODY Agent 1586 ELSA DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 PERRY, MELODY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State