Search icon

HELPING HANDS INSPIRE HAPPY HEARTS, LLC

Company Details

Entity Name: HELPING HANDS INSPIRE HAPPY HEARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L16000148260
FEI/EIN Number 81-3659572
Address: 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL, 32216, US
Mail Address: 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720440373 2016-03-23 2023-07-12 3599 UNIVERSITY BLVD S STE 1200, JACKSONVILLE, FL, 322164288, US 3599 UNIVERSITY BLVD S STE 1200, JACKSONVILLE, FL, 322164288, US

Contacts

Phone +1 904-712-3540
Fax 9047753570

Authorized person

Name RACHEL SHAW-WILSON
Role CEO
Phone 9047123540

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 017404900
State FL

Agent

Name Role Address
Shaw-Wilson Rachel CEO Agent 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
SHAW-WILSON RACHEL Chief Executive Officer 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL, 32216
Shaw-Wilson Rachel Chief Executive Officer 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-10-04 3599 University Blvd S Bldg 1200, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Shaw-Wilson, Rachel, CEO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707297 ACTIVE 1000001018650 DUVAL 2024-11-01 2034-11-06 $ 448.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000015730 ACTIVE 23-310-D1-OPA LEON COUNTY 2024-07-31 2030-01-09 $12,887.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Helping Hands Inspire Happy Hearts, LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-2221 2024-08-30 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-310-D1-OPA-WC

Parties

Name HELPING HANDS INSPIRE HAPPY HEARTS, LLC
Role Appellant
Status Active
Name Rachel Shaw-Wilson
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Michael B. Dobson
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, secure counsel, amended NOA for sig, cert. serv.
View View File
Docket Date 2024-10-16
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss For Failure to Comply with Court Orders
On Behalf Of Department of Financial Services
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DFS Agency Clerk
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rachel Shaw-Wilson

Documents

Name Date
ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State