Search icon

PSALM 127, LLC

Company Details

Entity Name: PSALM 127, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L15000011529
FEI/EIN Number 47-2946610
Address: 1595 SE Port St. Lucie Blvd., Port St. Lucie, FL 34952
Mail Address: 1595 SE Port St Lucie Blvd, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346609690 2016-02-15 2024-03-18 1331 SE PORT ST LUCIE BLVD STE 102, PORT ST LUCIE, FL, 349525331, US 1595 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 349525431, US

Contacts

Phone +1 772-207-0309
Fax 7727773446

Authorized person

Name MR. MICHAEL STEPHEN SENCHAK
Role OWNER
Phone 3303606453

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Agent

Name Role Address
SENCHAK, MICHAEL R Agent 114 queen catherina ct, hutchinson islan, FL 34949

Authorized Member

Name Role Address
SENCHAK, MICHAEL R Authorized Member 114 queen catherina ct, hutchinson island, FL 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014050 FIRSTLIGHT HOMECARE OF THE TREASURE COAST ACTIVE 2016-02-08 2026-12-31 No data 1595 SE PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1595 SE Port St. Lucie Blvd., Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 114 queen catherina ct, hutchinson islan, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1595 SE Port St. Lucie Blvd., Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 SENCHAK, MICHAEL R No data
LC STMNT OF RA/RO CHG 2016-03-10 No data No data
LC STMNT OF RA/RO CHG 2016-01-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06

Date of last update: 21 Jan 2025

Sources: Florida Department of State