Search icon

ALL AROUND QUALITY CARE HHA LLC - Florida Company Profile

Company Details

Entity Name: ALL AROUND QUALITY CARE HHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AROUND QUALITY CARE HHA 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: 07 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L21000395509
FEI/EIN Number 87-2545807

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

Address: 10935 WHITECAP DRIVE, RIVERVIEW, FL, 33579
Mail Address: 10935 WHITECAP DRIVE, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932842127 2022-04-15 2022-04-15 10935 WHITECAP DR, RIVERVIEW, FL, 335797177, US 10935 WHITECAP DR, RIVERVIEW, FL, 335797177, US

Contacts

Phone +1 813-442-2109

Authorized person

Name AISEL R. FINKLEY
Role CEO
Phone 8134422109

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
FINKLEY AISEL R Chief Executive Officer 10935 WHITECAP DRIVE, RIVERVIEW, FL, 33579
FINKLEY ANDREW Chief Financial Officer 10935 WHITECAP DRIVE, RIVERVIEW, FL, 33579
FINKLEY ANDREW Agent 10935 WHITECAP DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-07 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 FINKLEY, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-11-07
Florida Limited Liability 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State