Search icon

NATIONAL ANCILLARY NETWORK SOLUTIONS, LLC

Company Details

Entity Name: NATIONAL ANCILLARY NETWORK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Mar 2017 (8 years ago)
Document Number: L17000060816
FEI/EIN Number 82-0878515
Mail Address: 10084 Cherry Hills Avenue Cir, Bradenton, FL 34202
Address: 10084 Cherry Hills Cir, Bradenton, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760009831 2020-07-06 2022-12-08 11161 STATE ROAD 70 E UNIT 110, LAKEWOOD RANCH, FL, 342029407, US 10084 CHERRY HILLS AVENUE CIR, BRADENTON, FL, 342024063, US

Contacts

Phone +1 813-803-9990
Fax 8138039993

Authorized person

Name MELISSA TOOLE
Role COMPLIANCE OFFICER
Phone 8138039992

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Agent

Name Role Address
DeSantis, April M, MGR Agent 10084 Cherry Hills Avenue Cir, Bradenton, FL 34202

Authorized Member

Name Role Address
DESANTIS, APRIL Authorized Member 10084 Cherry Hills Avenue Cir, Bradenton, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146201 1ST CHOICE DME ACTIVE 2020-11-13 2025-12-31 No data 1117 PINELLAS BAYWAY S #307, TIERRA VERDE, FL, 33715
G20000041366 NANS LLC ACTIVE 2020-04-14 2025-12-31 No data 1117 PINELLAS BAYWAY SOUTH #307, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 10084 Cherry Hills Cir, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-02-08 10084 Cherry Hills Cir, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 DeSantis, April M, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 10084 Cherry Hills Avenue Cir, Bradenton, FL 34202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-03-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State