Search icon

ENTRUST HOME HEALTHCARE LLC

Company Details

Entity Name: ENTRUST HOME HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L16000051628
FEI/EIN Number 811846272
Address: 4781 N. Congress Ave, Boynton Beach, FL, 33426, US
Mail Address: 4781 N Congress Ave, BOYNTON BECH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417501891 2019-07-24 2020-08-27 6535 SE FEDERAL HWY APT 204, STUART, FL, 349978380, US 6535 SE FEDERAL HWY APT 204, STUART, FL, 349978380, US

Contacts

Phone +1 772-233-7632

Authorized person

Name HELENA MENSAH
Role OWNER/DIRECTOR
Phone 7722337632

Taxonomy

Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016986700
State FL

Agent

Name Role Address
MENSAH HELENA M Agent 4781 N Congress Ave #2116, Boynton Beach, FL, 33426

Auth

Name Role Address
SPANN-METTERS LUCERCHIA R Auth 888 Blvd of the Arts, Sarasota, FL, 34236

Manager

Name Role Address
Mensah Helena Manager 4781 N Congress Ave #2116, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161845 ENTRUST STAFFING ACTIVE 2020-12-21 2025-12-31 No data 2500 QUANTUM LAKES DR, SUITE 203, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 4781 N. Congress Ave, Suite 2116, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-12-11 4781 N. Congress Ave, Suite 2116, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 4781 N Congress Ave #2116, Boynton Beach, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-07-02
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State