Search icon

MINISTERING ANGEL'S PF COMPASSION HOME HEALTH CARE SERVICES LLC

Company Details

Entity Name: MINISTERING ANGEL'S PF COMPASSION HOME HEALTH CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L18000107911
FEI/EIN Number 26-1151512
Address: 15725 NORTHSIDE DR. W, Jacksonville, FL 32218
Mail Address: 15725 NORTHSIDE DR. W, Jacksonville, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LECOUNT, DINAH M Agent 15725 NORTHSIDE DR. W, Jacksonville, FL 32218

Owner

Name Role Address
LECOUNT, DINAH M Owner 8206 LOCH LOMOND LN., JACKSONVILLE, FL 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124539 MINISTERING ANGEL'S COMPASSION HOMEMAKER SERVICES ACTIVE 2023-10-07 2028-12-31 No data 15725 NORTHSIDE DR. W, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 15725 NORTHSIDE DR. W, Jacksonville, FL 32218 No data
CHANGE OF MAILING ADDRESS 2023-03-22 15725 NORTHSIDE DR. W, Jacksonville, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 15725 NORTHSIDE DR. W, Jacksonville, FL 32218 No data
LC AMENDMENT AND NAME CHANGE 2019-04-22 MINISTERING ANGEL'S PF COMPASSION HOME HEALTH CARE SERVICES LLC No data
LC AMENDMENT AND NAME CHANGE 2018-10-15 MINISTER ANGELS OF COMPASSION HEALTH CARE SERVICES "LLC" No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2019-04-22
LC Amendment and Name Change 2018-10-15
Florida Limited Liability 2018-04-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State