Search icon

ALL HOUSE CALLS PATIENT CARE STAFFING, LLC - Florida Company Profile

Company Details

Entity Name: ALL HOUSE CALLS PATIENT CARE STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL HOUSE CALLS PATIENT CARE STAFFING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000066882
FEI/EIN Number 30-0830390

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

Address: 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426
Mail Address: 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487054011 2014-09-02 2014-09-02 2500 QUANTUM LAKES DR, SUITE 203, BOYNTON BEACH, FL, 334268324, US 2500 QUANTUM LAKES DR, SUITE 203, BOYNTON BEACH, FL, 334268324, US

Contacts

Phone +1 561-853-2100
Fax 7862214352

Authorized person

Name MRS. JANET RUIZ
Role PRESIDENT
Phone 7867595723

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary Yes

Key Officers & Management

Name Role Address
RUIZ JANET President 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426
RUIZ JANET Agent 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Florida Limited Liability 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State