Search icon

A RIDE2CARE LLC

Company Details

Entity Name: A RIDE2CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2017 (8 years ago)
Document Number: L17000060675
FEI/EIN Number 82-2231211
Mail Address: 1391 NW ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986, US
Address: 1618 SE VILLAGE GREEN DRIVE, UNIT 12, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417511403 2019-04-25 2019-04-25 1391 NW SAINT LUCIE WEST BLVD STE 371, PORT ST LUCIE, FL, 349862196, US 1680 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 349843500, US

Contacts

Phone +1 863-233-7560
Fax 7727774203

Authorized person

Name ROMEO O HOLLIGAN
Role MANAGER
Phone 8632337560

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
HOLLIGAN ROMEO O Agent 1391 NW ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986

Manager

Name Role Address
Holligan Romeo O Manager 1391 NW ST LUCIE WEST BLVD, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1618 SE VILLAGE GREEN DRIVE, UNIT 12, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 HOLLIGAN, ROMEO O No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1391 NW ST LUCIE WEST BLVD, 371, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2018-02-12 1618 SE VILLAGE GREEN DRIVE, UNIT 12, Port Saint Lucie, FL 34952 No data
LC AMENDMENT 2017-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000060289 TERMINATED 1000000875875 ST LUCIE 2021-02-08 2031-02-10 $ 476.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-12
LC Amendment 2017-07-25
Florida Limited Liability 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State