Search icon

HEALTHY HOME FIRST HOME HEALTH AGENCY LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY HOME FIRST HOME HEALTH AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY HOME FIRST HOME HEALTH AGENCY 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: 10 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L19000153163
FEI/EIN Number 842146856

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

Mail Address: 2999 N. 44th Street, Suite 100, Phoenix, AZ, 85018, US
Address: 220 Congress Park Drive, Suite 135, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760042824 2019-06-19 2024-10-03 1700 N DIXIE HWY STE 141, BOCA RATON, FL, 334321808, US 1700 N DIXIE HWY STE 141, BOCA RATON, FL, 334321808, US

Contacts

Phone +1 561-453-3433
Fax 5616343666

Authorized person

Name MIKE LOVELL
Role VICE PRESIDENT
Phone 4806185760

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CR & RA INVESTMENTS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118806 TEAM SELECT HOME CARE ACTIVE 2023-09-26 2028-12-31 - 2999 N 44TH STREET, SUITE 100, PHOENIX, AZ, 85018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 220 Congress Park Drive, Suite 135, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-04-04 220 Congress Park Drive, Suite 135, Delray Beach, FL 33445 -
LC AMENDMENT 2023-11-29 - -
REGISTERED AGENT NAME CHANGED 2023-08-07 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
LC Amendment 2023-11-29
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-06-10

Date of last update: 02 May 2025

Sources: Florida Department of State