Search icon

GRANDBROOK HOME CARE FACILITY LLC - Florida Company Profile

Company Details

Entity Name: GRANDBROOK HOME CARE FACILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDBROOK HOME CARE FACILITY 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: 05 Apr 2017 (8 years ago)
Document Number: L17000076431
FEI/EIN Number 82-2598493

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

Address: 14912 LIVINGSTON AVE, LUTZ, FL, 33559-3191, US
Mail Address: 13420 Purple Finch Cir, Bradenton, FL, 34202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE HENRY CLAUDIA Manager 14912 Livingston Ave, Lutz, FL, 33559
VALENTINE-HENRY CLAUDIA Agent 13420 Purple Finch Cir, Bradenton, FL, 34202
Henry Michael G Manager 13420 Purple Finch Cir, Bradenton, FL, 34202
Sisco Monique R Manager 13420 Purple Finch Cir, Bradenton, FL, 34202

National Provider Identifier

NPI Number:
1205347051

Authorized Person:

Name:
CLAUDIA VALENTINE-HENRY
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 14912 LIVINGSTON AVE, LUTZ, FL 33559-3191 -
CHANGE OF MAILING ADDRESS 2023-06-14 14912 LIVINGSTON AVE, LUTZ, FL 33559-3191 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 13420 Purple Finch Cir, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-01-22 VALENTINE-HENRY, CLAUDIA -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-07
Florida Limited Liability 2017-04-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State