Search icon

LIFE CARE SPECIALISTS, LLC

Company Details

Entity Name: LIFE CARE SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: L15000010618
FEI/EIN Number 47-2911145
Address: 1155 Suncrest Drive, Apopka, FL 32703
Mail Address: P.O. BOX 680938, ORLANDO, FL 32808
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922483460 2015-07-27 2015-07-27 PO BOX 680938, ORLANDO, FL, 328680938, US 924 N MAGNOLIA AVE, SUITE 314, ORLANDO, FL, 328033852, US

Contacts

Phone +1 407-748-0718
Fax 4074459362

Authorized person

Name DR. CARMEL EW MUNORE
Role CEO
Phone 4077480718

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
MUNROE, CARMEL W Agent 5928 SIR HENRY RD., ORLANDO, FL 32808

Manager

Name Role Address
RAINFORD SOLUTIONS, LLC Manager No data
MUNROE, CARMEL W, Phd Manager 5928 SIR HENRY RD., ORLANDO, FL 32808
MAHONEY, DUEANE Manager 32456 WOLFS TRAILS, DORA, FL 32776

Authorized Representative

Name Role Address
MUNROE, CARMEL W, Phd Authorized Representative 5928 SIR HENRY RD., ORLANDO, FL 32808
RAINFORD SOLUTIONS, LLC Authorized Representative No data

Chief Executive Officer

Name Role Address
MUNROE, CARMEL W, Phd Chief Executive Officer 5928 SIR HENRY RD., ORLANDO, FL 32808

Authorized Member

Name Role Address
MAHONEY, DUEANE Authorized Member 32456 WOLFS TRAILS, DORA, FL 32776

Chief Operating Officer

Name Role Address
MAHONEY, DUEANE Chief Operating Officer 32456 WOLFS TRAILS, DORA, FL 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1155 Suncrest Drive, Apopka, FL 32703 No data
LC AMENDMENT 2015-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State