Search icon

SORINITY SUPPORT SERVICES OF FLORIDA, LLC

Company Details

Entity Name: SORINITY SUPPORT SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000136465
FEI/EIN Number 32-0255127
Address: 9140 Golfside Drive, JACKSONVILLE, FL, 32256
Mail Address: 9140 Golfside Drive, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750770723 2015-01-14 2015-01-14 6318 ARLINGTON RD, JACKSONVILLE, FL, 322115424, US 6318 ARLINGTON RD, JACKSONVILLE, FL, 322115424, US

Contacts

Phone +1 904-403-4977
Fax 8777124623

Authorized person

Name ALVINA ROBERTS
Role OWNER/ADMINISTRATOR
Phone 9044034977

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW9817
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000587602
State FL
Issuer MEDICAID
Number 008774400
State FL
Issuer MEDICAID
Number 009302900
State FL

Agent

Name Role Address
ROBERTS ALVINA Agent 9140 Golfside Drive, JACKSONVILLE, FL, 32256

Manager

Name Role Address
ROBERTS ALVINA O Manager 9140 Golfside Drive, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 9140 Golfside Drive, Suite 14S, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 9140 Golfside Drive, Suite 14S, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2015-09-28 9140 Golfside Drive, Suite 14S, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2015-09-28 ROBERTS, ALVINA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-28
Florida Limited Liability 2014-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State