Search icon

NOVARI CARE LLC

Company Details

Entity Name: NOVARI CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2019 (6 years ago)
Document Number: L19000155084
FEI/EIN Number 84-1802645
Address: 1306 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 1306 E SILVER SPRINGS BLVD, UNIT 103, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508419961 2019-07-24 2024-08-21 PO BOX 344, SPARR, FL, 321920344, US 1306 E SILVER SPRINGS BLVD # 103, OCALA, FL, 344706800, US

Contacts

Phone +1 352-403-1330

Authorized person

Name JOHN DISTEFANO
Role BUSINESS MANAGER
Phone 5231732143

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes
Taxonomy Code 363LA2200X - Adult Health Nurse Practitioner
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 100810000
State FL

Agent

Name Role Address
BLUNT ANELSA B Agent 1306 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Manager

Name Role Address
BLUNT ANELSA B Manager 1306 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Auth

Name Role Address
BLUNT NYKEIA MAdminis Auth 1306 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080074 NOVARI CARE WELLNESS AND DIAGNOSTIC SERVICES ACTIVE 2024-07-02 2029-12-31 No data 1306 E SILVER SPRINGS BLVD, UNIT 103, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-13 1306 E SILVER SPRINGS BLVD, UNIT 103, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 1306 E SILVER SPRINGS BLVD, UNIT 103, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1306 E SILVER SPRINGS BLVD, UNIT 103, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State