Search icon

HEALTHY HOME HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY HOME HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY HOME HEALTHCARE 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: 20 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L20000137864
FEI/EIN Number 85-1293334

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

Address: 819 Cypress Village Blvd, Suite 2, Sun City Center, FL, 33573, US
Mail Address: 819 Cypress Village Blvd, Suite 2, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659996015 2020-06-11 2024-11-09 9950 PRINCESS PALM AVE STE 326, TAMPA, FL, 336198329, US 9950 PRINCESS PALM AVE STE 326, TAMPA, FL, 336198329, US

Contacts

Phone +1 813-652-7070
Fax 8132124213

Authorized person

Name JIMMY DRAWDY
Role COO
Phone 3524575864

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Key Officers & Management

Name Role Address
EMPOWER HOME CARE LLC Manager -
Drawdy Jimmy Agent 4130 Edenrock Place, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099531 EMPOWER HOME CARE ACTIVE 2024-08-21 2029-12-31 - 819 CYPRESS VILLAGE BLVD #2, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 9950 Princess Palm Ave, STE 326, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 9950 Princess Palm Ave, STE 326, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Drawdy, Jimmy -
CHANGE OF MAILING ADDRESS 2025-02-03 9950 Princess Palm Ave, STE 326, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4130 Edenrock Place, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Drawdy, Jimmy -
CHANGE OF MAILING ADDRESS 2022-09-22 819 Cypress Village Blvd, Suite 2, Sun City Center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 819 Cypress Village Blvd, Suite 2, Sun City Center, FL 33573 -
REINSTATEMENT 2022-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-09-22
Florida Limited Liability 2020-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State