Search icon

SUN VALLEY HEALTH CARE SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: SUN VALLEY HEALTH CARE SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN VALLEY HEALTH CARE SERVICES 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: 14 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L20000326319
FEI/EIN Number 85-3302705

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

Address: 156 WEST AVENUE A, BELLE GLADE, FL, 33430, PB
Mail Address: 9578 ARBOR MEADOW DR, BOYNTON BEACH, FL, 33437, PB
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285212340 2021-03-31 2021-03-31 156 W AVENUE A, BELLE GLADE, FL, 334303018, US 156 W AVENUE A, BELLE GLADE, FL, 334303018, US

Contacts

Phone +1 561-860-1888

Authorized person

Name MARIE GERALDE MENGUAL
Role OWNER/MANAGER
Phone 5618601888

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MENGUAL JOSEPH MARIE G Manager 9578 arbor meadow dr, boynton beach, FL, 33437
MENGUAL JOSEPH Marie G Agent 156 WEST AVENUE A, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 MENGUAL JOSEPH, Marie GERALDE -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State