Search icon

TOUCH OF LOVE HOME HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: TOUCH OF LOVE HOME HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCH OF LOVE HOME HEALTH CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000092569
FEI/EIN Number 812658085

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

Address: 138 E Burgess Rd, PENSACOLA, FL, 32503, US
Mail Address: 6920 WOODLEY DR., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922595123 2018-04-13 2018-08-07 6920 WOODLEY DR, PENSACOLA, FL, 325037239, US 139 E BURGESS RD STE B, PENSACOLA, FL, 32503, US

Contacts

Phone +1 850-435-4565
Fax 8504354566

Authorized person

Name PATRICIA A THOMAS
Role OWNER
Phone 8506023637

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS PATRICIA A Authorized Member 6920 WOODLEY DR., PENSACOLA, FL, 32503
THOMAS PATRICIA A Agent 6920 WOODLEY DR., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 138 E Burgess Rd, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State