Search icon

ACHIEVABLE ABILITIES SUPPORT SERVICES, LLC

Company Details

Entity Name: ACHIEVABLE ABILITIES SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L18000268546
FEI/EIN Number 83-2531061
Address: 8130 66th Street North, Suite 8, Pinellas Park, FL, 33781, US
Mail Address: 8130 66th Street North, Suite 8, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093469736 2022-02-11 2022-02-11 6727 1ST AVE S STE 209, SAINT PETERSBURG, FL, 337071341, US 6727 1ST AVE S STE 209, SAINT PETERSBURG, FL, 337071341, US

Contacts

Phone +1 727-204-7911

Authorized person

Name MR. NICHOLAS ELLIS
Role OWNER
Phone 7272047911

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 101553100
State FL

Agent

Name Role Address
CRISTAL BEN Agent 4905 W. LAUREL STREET, TAMPA, FL, 33607

President

Name Role Address
ELLIS NICHOLAS President 8130 66th Street North, Pinellas Park, FL, 33781

Vice President

Name Role Address
CHRISTIANSON JOSEPH Vice President 8130 66th Street North, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8130 66th Street North, Suite 8, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2024-04-30 8130 66th Street North, Suite 8, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4905 W. LAUREL STREET, SUITE 200, TAMPA, FL 33607 No data
REINSTATEMENT 2019-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-04 CRISTAL, BEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-04
Florida Limited Liability 2018-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State