Search icon

HELPING HANDS SENIOR SERVICES, LLC

Company Details

Entity Name: HELPING HANDS SENIOR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2019 (6 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L19000060635
FEI/EIN Number 83-4667902
Address: 2415 ARBORWOOD DR., VALRICO, FL, 33596, US
Mail Address: 2415 ARBORWOOD DR., VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801442819 2019-08-15 2019-08-15 2504 BUCKHORN TRACE CT, VALRICO, FL, 335944775, US 2504 BUCKHORN TRACE CT, VALRICO, FL, 335944775, US

Contacts

Phone +1 813-482-3222

Authorized person

Name IBRAHIM RAHIM
Role OWNER
Phone 8134823222

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer ASSISTED LIVING FACILITY
Number AL-13321
State FL

Agent

Name Role Address
Abdel-Rahim Ibrahim Agent 2415 ARBORWOOD DR., VALRICO, FL, 33596

President

Name Role Address
ABDEL-RAHIM IBRAHIM President 2415 ARBORWOOD DR., VALRICO, FL, 33596

Vice President

Name Role Address
MAKHLOUF MONA Vice President 2415 ARBORWOOD DR., VALRICO, FL, 33596

Treasurer

Name Role Address
Makhlouf Mona Treasurer 2415 ARBORWOOD DR., VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055877 HELPING HANDS ASSISTED LIVING FACILITY EXPIRED 2019-05-08 2024-12-31 No data 2504 BUCKHORN TRACE COURT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-27 Abdel-Rahim, Ibrahim No data
LC STMNT OF RA/RO CHG 2021-03-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 2415 ARBORWOOD DR., VALRICO, FL 33596 No data
REINSTATEMENT 2021-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-08-20
CORLCRACHG 2021-03-26
REINSTATEMENT 2021-03-05
Florida Limited Liability 2019-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State