Search icon

SERENITY LIVING HOME HEALTH, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Azcano Xiomara Agent 9628 Eagle Point Lane, Lake Worth, FL, 33467

Manager

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

Fictitious Names

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

Events

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

Documents

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