Search icon

ADVANCED CARE HOUSE CALLS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED CARE HOUSE CALLS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED CARE HOUSE CALLS OF FLORIDA, 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: 13 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L18000170681
FEI/EIN Number 30-1111990

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

Address: 901 HUGH WALLIS RD S, LAFAYETTE, LA, 70508, US
Mail Address: 901 HUGH WALLIS RD S, LAFAYETTE, LA, 70508, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346715778 2018-10-12 2020-01-29 PO BOX 51266, LAFAYETTE, LA, 705051266, US 401 E CHASE ST STE 200, PENSACOLA, FL, 325026160, US

Contacts

Phone +1 337-233-1307
Phone +1 850-208-8883
Fax 2507600951

Authorized person

Name NICHOLAS GACHASSIN III
Role EXECUTIVE VICE PRESIDENT
Phone 3372331307

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
Joshua L. P Manager 901 HUGH WALLIS RD S, LAFAYETTE, LA, 70508
LHC GROUP, INC. Manager -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-11 - -
LC NAME CHANGE 2019-05-21 ADVANCED CARE HOUSE CALLS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-11-08
CORLCRACHG 2019-07-11
LC Name Change 2019-05-21
Florida Limited Liability 2018-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State