Search icon

LITTLE ANGELS PEDIATRIC EXTENDED CARE LLC - Florida Company Profile

Company Details

Entity Name: LITTLE ANGELS PEDIATRIC EXTENDED CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE ANGELS PEDIATRIC EXTENDED 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: 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: 03 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L16000183538
FEI/EIN Number NOT APPLICABLE

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

Address: 1400 W STATE RD 434, LONGWOOD, FL, 32750, US
Mail Address: 1400 W STATE RD 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730745134 2019-05-13 2019-10-21 1400 W STATE ROAD 434 STE 1000, LONGWOOD, FL, 327503817, US 1400 W STATE ROAD 434 STE 1000, LONGWOOD, FL, 327503817, US

Contacts

Phone +1 407-403-5822
Fax 4074035818

Authorized person

Name JANICE HATLEY
Role BILING
Phone 4077553127

Taxonomy

Taxonomy Code 2251P0200X - Pediatric Physical Therapist
Is Primary No
Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE ANGELS PEDIATRIC EXTENDED CARE 401(K) PLAN 2023 814022421 2024-05-12 LITTLE ANGELS PEDIATRIC EXTENDED CARE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 4074035822
Plan sponsor’s address 1400 WEST STATE RD 434, 1000, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-12
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LITTLE ANGELS PEDIATRIC EXTENDED CARE 401(K) PLAN 2022 814022421 2023-05-30 LITTLE ANGELS PEDIATRIC EXTENDED CARE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 4074035822
Plan sponsor’s address 1400 WEST STATE RD 434, 1000, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUARDIAN ANGEL HOLDINGS LLC Auth -
Ambwani Jagdish Manager 1400 W State Road 434, LONGWOOD, FL, 32750
Ambwani Jagdish Agent 1400 W STATE RD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Ambwani, Jagdish -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1400 W STATE RD 434, STE 1000, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1400 W STATE RD 434, STE 1000, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-04-16 1400 W STATE RD 434, STE 1000, LONGWOOD, FL 32750 -
LC AMENDMENT 2020-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
LC Amendment 2020-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2018-08-01
AMENDED ANNUAL REPORT 2018-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State