Search icon

OM HEALTHCARE MANAGEMENT , LLC

Company Details

Entity Name: OM HEALTHCARE MANAGEMENT , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L14000027279
FEI/EIN Number 46-4884521
Address: 7175 53RD ST, PINELLAS PARK, FL, 33781, US
Mail Address: 1717 Harbor Dr., Clearwater, FL, 33755, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245623917 2015-03-05 2015-03-05 7175 53RD ST N, PINELLAS PARK, FL, 337814304, US 7175 53RD ST N, PINELLAS PARK, FL, 337814304, US

Contacts

Phone +1 727-544-2147

Authorized person

Name SOURABH CHATTERJEE
Role ADMINISTRATION
Phone 7275442147

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 12566
State FL
Is Primary Yes

Agent

Name Role Address
Upton Michele E Agent 1717 Harbor Dr, Clearwater, FL, 33755

Chief Executive Officer

Name Role Address
Chatterjee Sourabh Chief Executive Officer 196 Jeff Road, Huntsville, AL, 35806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039147 AMELIA'S HOUSE ACTIVE 2022-03-27 2027-12-31 No data 1717 HARBOR DR., CLEARWATER, FL, 33755
G22000039140 OM HEALTHCARE MANAGEMENT LLC ACTIVE 2022-03-27 2027-12-31 No data 1717 HARBOR DR., CLEARWATER, FL, 33755
G14000019854 AMELIA'S HOUSE EXPIRED 2014-02-25 2019-12-31 No data 13135 LINEBAUGH AVE SUITE 102, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 Upton, Michele E No data
REINSTATEMENT 2021-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1717 Harbor Dr, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2021-10-04 7175 53RD ST, PINELLAS PARK, FL 33781 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7175 53RD ST, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000124529 ACTIVE 1000000775730 PINELLAS 2018-03-15 2028-03-28 $ 326.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000671174 TERMINATED 1000000765207 PINELLAS 2017-12-06 2027-12-13 $ 818.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000658304 TERMINATED 1000000764389 PINELLAS 2017-11-29 2037-12-06 $ 910.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-12-13
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State