Search icon

PRECISION TOTAL CARE LLC - Florida Company Profile

Company Details

Entity Name: PRECISION TOTAL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION TOTAL 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: 21 Mar 2017 (8 years ago)
Document Number: L17000064906
FEI/EIN Number 82-0994424

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

Address: 831 sw 67th avenue, North Lauderdale, FL, 33068, US
Mail Address: 831 sw 67th avenue, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003375940 2019-03-19 2019-03-19 6471 BROADVIEW BLVD, NORTH LAUDERDALE, FL, 330685201, US 6471 BROADVIEW BLVD, NORTH LAUDERDALE, FL, 330685201, US

Contacts

Phone +1 954-702-5133

Authorized person

Name ROSE SUFFRIN
Role CEO
Phone 9547025133

Taxonomy

Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SUFFRIN ROSE L Authorized Person 831 SW 67TH AVENUE, NORTH-LAUDERDALE, FL, 33068
SUFFRIN ROSE L Agent 831 SW 67TH AVENUE, NORTH-LAUDERDALE, FL, 33068
ROSE SUFFRIN Manager 831 sw 67th avenue, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 831 sw 67th avenue, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2020-05-28 831 sw 67th avenue, North Lauderdale, FL 33068 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State