Search icon

LYNDEN HOME HEALTH AGENCY, LLC

Company Details

Entity Name: LYNDEN HOME HEALTH AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L14000057403
FEI/EIN Number 46-5329763
Address: 6801 Lake Worth, green acres, FL, 33467, US
Mail Address: 6149 Lake Worth Rd, Greenacres, FL, 33463, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245641877 2014-05-16 2021-12-28 6149 LAKE WORTH RD, GREENACRES, FL, 334633074, US 6149 LAKE WORTH RD, GREENACRES, FL, 334633074, US

Contacts

Phone +1 561-434-5005
Fax 5619661245

Authorized person

Name LYNDEN A WILLIAMS
Role PRESIDENT
Phone 5614345005

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
Williams Lynden Agent 8163 Grande Prix Lane, Boynton Beach, FL, 33472

Manager

Name Role Address
WILLIAMS LYNDEN Manager 8163 Grande Prix Lane, Boynton Beach, FL, 33472
GORDON-WILLIAMS TAHAYA Manager 8163 Grande Prix Lane, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112707 LYNDEN CONCIERGE CARE ACTIVE 2019-10-17 2029-12-31 No data 6149 LAKE WORTH ROAD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 6801 Lake Worth, ste 315, green acres, FL 33467 No data
REINSTATEMENT 2021-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-01 Williams, Lynden No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 8163 Grande Prix Lane, Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2015-02-23 6801 Lake Worth, ste 315, green acres, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State