Search icon

A BETTER WAY HOME HEALTH, LLC - Florida Company Profile

Company Details

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

A BETTER WAY HOME HEALTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2015 (10 years ago)
Document Number: L15000019950
FEI/EIN Number 47-2999291

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

Address: 340 Tamiami Trail S, Nokomis, FL, 34275, US
Mail Address: 340 S. TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922458421 2016-06-15 2016-06-15 340 TAMIAMI TRL S, SUITE 204, NOKOMIS, FL, 342753179, US 340 TAMIAMI TRL S, SUITE 204, NOKOMIS, FL, 342753179, US

Contacts

Phone +1 941-488-7722

Authorized person

Name MISS VICTORIA PETTOGRASSO
Role PRESIDENT
Phone 9414887722

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Gail Horning Secretary 340 Tamiami Trail S, Nokomis, FL, 34275
HORLICK & CORBRIDGE, P.A. Agent -
FRANK MALATESTA, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 340 Tamiami Trail S, Suite 205, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Horlick & Corbridge, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1314 E Venice Ave, Suite D, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State