Search icon

CONCIERGE CARE OF PONTE VEDRA, LLC

Company Details

Entity Name: CONCIERGE CARE OF PONTE VEDRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L18000239553
FEI/EIN Number 832380834
Mail Address: 6817 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216, US
Address: 230 Canal Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972071116 2018-11-06 2022-09-08 6817 SOUTHPOINT PKWY STE 1004, JACKSONVILLE, FL, 322168201, US 230 CANAL BLVD STE 4, PONTE VEDRA BEACH, FL, 320823745, US

Contacts

Phone +1 904-534-1655
Phone +1 904-429-4440

Authorized person

Name NANCY RALSTON
Role MANAGING PARTNER
Phone 9045341655

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer SENIOR CARE REFERRAL AGENCY
Number 0000
State FL

Agent

Name Role Address
RALSTON NANCY Agent 6817 Southpoint Pkwy STE 1004, Jacksonville, FL, 32216

Member

Name Role Address
RALSTON NANCY Member 6817 Southpoint Pkwy STE 1004, Jacksonville, FL, 32216
STIFTER DAVID Member 6817 Southpoint Pkwy STE 1004, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117403 CONCIERGE CARE ACTIVE 2018-10-31 2029-12-31 No data 6817 SOUTHPOINT PKWY, STE 1004, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 6817 Southpoint Pkwy STE 1004, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2021-10-04 230 Canal Blvd, Unit 4, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 230 Canal Blvd, Unit 4, Ponte Vedra Beach, FL 32082 No data
LC AMENDMENT 2019-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-09-09
LC Amendment 2019-04-11
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State