Search icon

TREASURE COAST HEALTHCARE ASSOCIATES, LLC

Company Details

Entity Name: TREASURE COAST HEALTHCARE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L16000209333
FEI/EIN Number 81-4444070
Address: 1255 SW Curry Street, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 1255 SW Curry Street, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235674441 2016-12-23 2024-05-13 1255 SW CURRY ST, PORT ST LUCIE, FL, 349832509, US 1255 SW CURRY ST, PORT ST LUCIE, FL, 349832509, US

Contacts

Phone +1 772-834-6696

Authorized person

Name LUZ SCHELMETYHENRIQUEZ
Role AO
Phone 7728346696

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ARNP3333482
State FL
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
Schelmety-Henriquez Luz D Agent 1255 SW Curry Street, Port St. Lucie, FL, 34983

Manager

Name Role Address
SCHELMETY-HENRIQUEZ LUZ D Manager 1255 SW Curry Street, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
Henriquez Edwin Secretary 1255 SW Curry Street, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1255 SW Curry Street, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1255 SW Curry Street, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2017-03-04 Schelmety-Henriquez, Luz D No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 1255 SW Curry Street, Port St. Lucie, FL 34983 No data
LC AMENDMENT 2016-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-04
LC Amendment 2016-12-14
Florida Limited Liability 2016-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State