Search icon

AGNITUS LLC - Florida Company Profile

Company Details

Entity Name: AGNITUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGNITUS 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: 13 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2019 (6 years ago)
Document Number: L15000084859
FEI/EIN Number 47-3987771

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

Address: 1153 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
Mail Address: 1153 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326427725 2015-05-19 2016-03-23 16350 BRUCE B DOWNS BLVD, SUITE 46124, TAMPA, FL, 336469001, US 1153 HELMSDALE DR, WESLEY CHAPEL, FL, 335433914, US

Contacts

Phone +1 813-309-9398
Fax 8133334240

Authorized person

Name ROSE MARY LOPEZ
Role CLINICAL DIRECTOR
Phone 8134311153

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number SA2364
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 892070200
State FL

Key Officers & Management

Name Role Address
LOPEZ ROSE M Manager 1153 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
LOPEZ MANUEL G Manager 1153 HELMSDALE DR, WESLEY CHAPEL, FL, 33543
LOPEZ ROSE M Agent 1153 HELMSDALE DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-01 - -
REGISTERED AGENT NAME CHANGED 2017-08-01 LOPEZ, ROSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-03-16
REINSTATEMENT 2017-08-01
Florida Limited Liability 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State