Search icon

SCOTT SENIOR SERVICES, LLC

Company Details

Entity Name: SCOTT SENIOR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L17000010848
FEI/EIN Number 815120025
Address: 16547 S US HIGHWAY 301, WIMAUMA, FL, 33598, US
Mail Address: 16547 S US HIGHWAY 301, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558894089 2017-04-11 2024-04-04 16547 S US HIGHWAY 301, WIMAUMA, FL, 335982032, US 16547 S US HIGHWAY 301, WIMAUMA, FL, 335982032, US

Contacts

Phone +1 813-633-0333
Fax 1377752135
Fax 8137752135

Authorized person

Name DAVID WILLIAM SCOTT
Role OWNER/PRESIDENT
Phone 8136330333

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA NON-MEDICAL HOME HEALTH CARE LICENSE
Number 299994756
State FL

Agent

Name Role Address
SCOTT DAVID W Agent 16547 S US Highway 301, Wimauma, FL, 33598

President

Name Role Address
SCOTT MICHELLE L President 11634 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579

Chief Financial Officer

Name Role Address
SCOTT DAVID W Chief Financial Officer 11634 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026532 HOME INSTEAD SENIOR CARE EXPIRED 2017-03-13 2022-12-31 No data 957 EAST DEL WEBB BLVD. UNIT 102A, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 16547 S US Highway 301, Wimauma, FL 33598 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 16547 S US HIGHWAY 301, WIMAUMA, FL 33598 No data
CHANGE OF MAILING ADDRESS 2021-06-24 16547 S US HIGHWAY 301, WIMAUMA, FL 33598 No data
LC AMENDMENT 2017-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
LC Amendment 2017-02-06
Florida Limited Liability 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State