Search icon

VIP HEALTH ASSISTANCE LLC

Company Details

Entity Name: VIP HEALTH ASSISTANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Document Number: L14000136887
FEI/EIN Number 47-1910709
Address: 12139 SOUTH APOPKA VINELAND RD, ORLANDO, FL 32836
Mail Address: 12139 SOUTH APOPKA VINELAND RD, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033502182 2015-03-13 2024-10-01 12139 S APOPKA VINELAND RD, ORLANDO, FL, 328366802, US 12139 S APOPKA VINELAND RD, ORLANDO, FL, 328366802, US

Contacts

Phone +1 407-730-9911
Fax 4077681479

Authorized person

Name CRISTINA F FARIA
Role CEO
Phone 4077309911

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No

Agent

Name Role Address
Faria, Cristina Fatima, MGR Agent 4170 PACKARD AVE, SAINT CLOUD, FL 34772

Manager

Name Role Address
FARIA, CRISTINA FATIMA Manager 12139 SOUTH APOPKA VINELAND RD, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031936 VIP WALK-IN CLINIC ACTIVE 2021-03-08 2026-12-31 No data 12139 SOUTH APOPKA VINELAND RD, ORLANDO, FL, 32836
G16000083569 CF MED CARE EXPIRED 2016-08-09 2021-12-31 No data 8552 PALM PARKWAY, ORLANDO, FL, 32836
G14000096431 VIP WALK-IN CLINIC EXPIRED 2014-09-22 2019-12-31 No data 8552 PALM PARKWAY, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4170 PACKARD AVE, SAINT CLOUD, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 Faria, Cristina Fatima, MGR No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 12139 SOUTH APOPKA VINELAND RD, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2018-12-20 12139 SOUTH APOPKA VINELAND RD, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State