Search icon

HOME HEALTH PROVIDERS, LLC - Florida Company Profile

Company Details

Entity Name: HOME HEALTH PROVIDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME HEALTH PROVIDERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000158396
FEI/EIN Number 47-2047149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 TAMPA AVE, INDIALANTIC, FL, 32903, US
Mail Address: 100 TAMPA AVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN ROBERT Manager 1760 CANOVA ST SE, PALM BAY, FL, 32909
SILVERMAN YVONNE Auth 100 TAMPA AVE, INDIALANTIC, FL, 32903
SILVERMAN ROBERT Agent 100 TAMPA AVE, INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051376 ELECTROLYSIS BY YVONNE EXPIRED 2016-05-23 2021-12-31 - 1760 CANOVA STREET SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 100 TAMPA AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2017-04-27 100 TAMPA AVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 100 TAMPA AVE, INDIALANTIC, FL 32903 -
LC AMENDMENT AND NAME CHANGE 2015-05-11 HOME HEALTH PROVIDERS, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
LC Amendment and Name Change 2015-05-11
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State