Entity Name: | AVIA PREMIER CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 2014 (10 years ago) |
Date of dissolution: | 27 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2018 (6 years ago) |
Document Number: | L14000133538 |
FEI/EIN Number | 47-1739381 |
Address: | 2126 VALRICO HEIGHTS BLVD., VALRICO, FL, 33594, US |
Mail Address: | 2126 VALRICO HEIGHTS BLVD., VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225562465 | 2017-04-14 | 2017-04-14 | 1452 OAKFIELD DR, BRANDON, FL, 335114853, US | 1452 OAKFIELD DR, BRANDON, FL, 335114853, US | |||||||||||||||||||||||
|
Phone | +1 813-438-8276 |
Authorized person
Name | AUDREY WATSON |
Role | CEO |
Phone | 8134388276 |
Taxonomy
Taxonomy Code | 106S00000X - Behavior Technician |
License Number | 018120200 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 018120200 |
State | FL |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WATSON AUDREY | Authorized Member | 2126 VALRICO HEIGHTS BLVD., VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030035 | APC CONSULTING GROUP | EXPIRED | 2015-03-23 | 2020-12-31 | No data | 2126 VALRICO HGTS BLVD, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2018-12-27 | No data | No data |
LC NAME CHANGE | 2014-12-29 | AVIA PREMIER CARE, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000490615 | TERMINATED | 1000000788891 | HILLSBOROU | 2018-07-05 | 2028-07-11 | $ 3,783.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000073049 | ACTIVE | 1000000762627 | HILLSBOROU | 2018-02-15 | 2028-02-21 | $ 13,026.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000630568 | TERMINATED | 1000000762289 | HILLSBOROU | 2017-11-09 | 2027-11-14 | $ 467.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-04-08 |
VOLUNTARY DISSOLUTION | 2018-12-27 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-06 |
LC Name Change | 2014-12-29 |
Florida Limited Liability | 2014-08-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State