Search icon

SEASONS HOSPICE & PALLIATIVE CARE OF BROWARD FLORIDA, LLC

Company Details

Entity Name: SEASONS HOSPICE & PALLIATIVE CARE OF BROWARD FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L14000129470
FEI/EIN Number 471630903
Address: 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287, US
Mail Address: 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
Friemark Jeffrey P Manager 5200 NE 2ND AVENUE, MIAMI, FL, 33137
Sallwasser Paul Manager 5200 NE 2ND AVENUE, MIAMI, FL, 33137
Dimos Chris Manager 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287
Hilliard Russell Manager 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287
Rodgers Stephan Manager 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287

Secretary

Name Role Address
Pierce Charles P Secretary 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074111 ACCENTCARE HOSPICE & PALLIATIVE CARE OF BROWARD COUNTY ACTIVE 2023-06-19 2028-12-31 No data 17855 N. DALLAS PARKWAY, SUITE 200, DALLAS, TX, 75287
G21000172634 ACCENTCARE HOSPICE & PALLIATIVE CARE OF BROWARD COUNTY ACTIVE 2021-12-29 2026-12-31 No data 1815 GRIFFIN RD, STE 204, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 17855 North Dallas Parkway, Suite 200, Dallas, TX 75287 No data
CHANGE OF MAILING ADDRESS 2022-04-29 17855 North Dallas Parkway, Suite 200, Dallas, TX 75287 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1200 South Pine Island Road, Plantation, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-01-04 No data No data
LC AMENDMENT 2015-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
LC Amendment 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State