Search icon

GRACE CARE SERVICES LLC

Company Details

Entity Name: GRACE CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L15000195382
FEI/EIN Number 81-0981520
Address: 395 E CENTRAL AVE, WINTER HAVEN, FL 33880
Mail Address: 395 E CENTRAL AVE, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922467851 2016-02-20 2023-06-29 395 E CENTRAL AVE, WINTER HAVEN, FL, 338803047, US 395 E CENTRAL AVE, WINTER HAVEN, FL, 338803047, US

Contacts

Phone +1 863-585-0147
Fax 8638755348

Authorized person

Name SHANELL S CODY
Role OWNER
Phone 8635850147

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No

Agent

Name Role Address
CODY, SHANELL S Agent 395 E CENTRAL AVE, WINTER HAVEN, FL 33880

Authorized Representative

Name Role Address
CODY, SHANELL S Authorized Representative 4130 Country Club Rd S, WINTER HAVEN, FL 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013654 GRACE CARE SERVICES LLC EXPIRED 2016-02-05 2021-12-31 No data 4415 FLORIDA NATIONAL DR. SUITE 201, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 395 E CENTRAL AVE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2022-02-07 395 E CENTRAL AVE, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 395 E CENTRAL AVE, WINTER HAVEN, FL 33880 No data
LC AMENDMENT 2015-12-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000706085 TERMINATED 1000000799637 POLK 2018-10-05 2028-10-24 $ 716.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-03
LC Amendment 2015-12-07

Date of last update: 20 Jan 2025

Sources: Florida Department of State