Search icon

A&J SENIOR PRIVATE CARE LLC

Company Details

Entity Name: A&J SENIOR PRIVATE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000083430
FEI/EIN Number 82-5080441
Address: 4019 Golf Village Loop, APT 7, Lakeland, FL, 33809, US
Mail Address: 4019 Golf Village Loop, APT 7, Lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538632567 2019-01-02 2019-01-02 17234 MADISON GREEN DR, TAMPA, FL, 336473274, US 17234 MADISON GREEN DR, TAMPA, FL, 336473274, US

Contacts

Phone +1 813-504-4188

Authorized person

Name ANDREINA ORTIZ
Role CEO
Phone 8135044188

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
ORTIZ ANDREINA Agent 4019 Golf Village Loop, Lakeland, FL, 33809

Chief Executive Officer

Name Role Address
ORTIZ ANDREINA Chief Executive Officer 4019 Golf Village Loop, Lakeland, FL, 33809

Chief Operating Officer

Name Role Address
josephs glenford Chief Operating Officer 4019 Golf Village Loop, Lakeland, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 4019 Golf Village Loop, APT 7, Lakeland, FL 33809 No data
CHANGE OF MAILING ADDRESS 2020-03-11 4019 Golf Village Loop, APT 7, Lakeland, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 4019 Golf Village Loop, APT 7, Lakeland, FL 33809 No data
LC AMENDMENT 2019-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000604334 ACTIVE 1000000907338 HILLSBOROU 2021-11-15 2031-11-24 $ 635.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-03-11
LC Amendment 2019-10-28
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State