Search icon

LARUE ESTATES LLC

Company Details

Entity Name: LARUE ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2018 (6 years ago)
Document Number: L17000026652
FEI/EIN Number 81-5078878
Address: 550 Balmoral Cir N, JACKSONVILLE, FL, 32218, US
Mail Address: 550 Balmoral Cir N, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124533948 2017-12-04 2017-12-04 8426 DELAWARE AVE, JACKSONVILLE, FL, 322082841, US 8426 DELAWARE AVE, JACKSONVILLE, FL, 322082841, US

Contacts

Phone +1 904-370-3575
Fax 9046830147

Authorized person

Name JOHNEL GRIGGS
Role OWNER
Phone 9043703575

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
State FL
Is Primary Yes
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 1508222076
State FL

Agent

Name Role Address
Blount KENISHA Agent 550 Balmoral Cir N, JACKSONVILLE, FL, 32218

Chief Executive Officer

Name Role Address
Blount Kenisha Chief Executive Officer 550 Balmoral Cir N, JACKSONVILLE, FL, 32218

Chief Operating Officer

Name Role Address
Mixson Azana Chief Operating Officer 550 Balmoral Cir N, JACKSONVILLE, FL, 32218

Auth

Name Role Address
Brown Akili Auth 550 Balmoral Cir N, JACKSONVILLE, FL, 32218
BLOUNT AJANI Auth 550 Balmoral Cir N, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Blount, KENISHA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 550 Balmoral Cir N, 302, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2020-06-30 550 Balmoral Cir N, 302, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 550 Balmoral Cir N, 302, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2018-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000065504 TERMINATED 1000000856936 DUVAL 2020-01-22 2030-01-29 $ 421.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-20
Florida Limited Liability 2017-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State