Search icon

FIRSTONE CARE AGENCY LLC

Company Details

Entity Name: FIRSTONE CARE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L19000102544
FEI/EIN Number 83-4312039
Address: 3809 northgreen ave apt 3104, Tampa, FL, 33624, US
Mail Address: 19632 timberbluff dr, Land O Lakes, FL, 34638, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053953240 2019-10-09 2020-02-26 16350 BRUCE B DOWNS BLVD UNIT 48583, TAMPA, FL, 336469105, US 5700 MEMORIAL HWY STE 204, TAMPA, FL, 336155258, US

Contacts

Phone +1 813-750-8594

Authorized person

Name DAFNY HORICETTE
Role ADMINISTRATOR/OWNER
Phone 8137508594

Taxonomy

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

Agent

Name Role Address
Plaisir Tamara E Agent 19632 timberbluff dr, Land O Lakes, FL, 34638

Manager

Name Role Address
Plaisir Tamara E Manager 19632 timberbluff dr, Land O Lakes, FL, 34638
Plaisir Beyonce Manager 19632 timberbluff dr, Land o lakes, FL, 34638
Plaisir Michena Manager 19632 timberbluff dr, Land o lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 3809 northgreen ave apt 3104, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3809 northgreen ave apt 3104, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Plaisir, Tamara Ena No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 19632 timberbluff dr, Land O Lakes, FL 34638 No data
LC AMENDMENT 2020-05-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653422 ACTIVE 1000000909765 HILLSBOROU 2021-12-10 2031-12-22 $ 1,966.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
LC Amendment 2020-05-04
ANNUAL REPORT 2020-03-02
Florida Limited Liability 2019-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State