Entity Name: | SERENITY LIVING HOME HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 May 2014 (11 years ago) |
Document Number: | L14000075533 |
FEI/EIN Number | 46-5680629 |
Address: | 9628 Eagle Point Lane, Lake Worth, FL, 33467, US |
Mail Address: | 9628 Eagle Point Lane, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043619786 | 2014-08-19 | 2014-08-19 | 1308 E ATLANTIC BLVD, POMPANO BEACH, FL, 330606745, US | 1308 E ATLANTIC BLVD, POMPANO BEACH, FL, 330606745, US | |||||||||||||
|
Phone | +1 561-574-9122 |
Authorized person
Name | MRS. XIOMARA AZCANO |
Role | MANAGER |
Phone | 5615749122 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Azcano Xiomara | Agent | 9628 Eagle Point Lane, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Azcano Alejandro L | Manager | 9628 Eagle Point Lane, Lake Worth, FL, 33467 |
AZCANO XIOMARA M | Manager | 9628 Eagle Point Lane, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087411 | SERENITY LIVING HOME CARE | EXPIRED | 2014-08-26 | 2019-12-31 | No data | 1308 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 9628 Eagle Point Lane, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 9628 Eagle Point Lane, Lake Worth, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Azcano, Xiomara | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 9628 Eagle Point Lane, Lake Worth, FL 33467 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State