Search icon

HEAVENLY ADULT CARE LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY ADULT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY ADULT 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: 22 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L16000213844
FEI/EIN Number 81-4558731

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

Address: 3934 SW KAKOPO ST, PSL, FL, 34953, US
Mail Address: 3892 SW RIDLEY STREET, PSL, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659857001 2018-07-18 2018-07-18 3934 SW KAKOPO ST, PORT ST LUCIE, FL, 349533631, US 3934 SW KAKOPO ST, PORT ST LUCIE, FL, 349533631, US

Contacts

Phone +1 772-626-9539

Authorized person

Name MS. SONIA REID
Role ADMINISTRATOR
Phone 7726269539

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 13020
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MILLER SONIA J Manager 3934 SW KAKOPO ST, PSL, FL, 34953
MILLER SONIA J Agent 3934 SW KAKOPO ST, PORTSTLUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 MILLER, SONIA J -
LC AMENDMENT 2017-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-10
LC Amendment 2017-06-26
ANNUAL REPORT 2017-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State