Search icon

ARC THERAPY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ARC THERAPY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: M01000000586
FEI/EIN Number 621854518

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

Address: 1 PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: ATTN: HCA LEGAL DEPARTMENT, P.O. BOX 750, NASHVILLE, TN, 37202
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154579662 2008-09-09 2022-04-25 1 PARK PLZ, NASHVILLE, TN, 372036527, US 4012 COMMONS DRIVE, SUITE 224-C, DESTIN, FL, 325418422, US

Contacts

Phone +1 615-344-9551
Phone +1 850-650-2326

Authorized person

Name DONNIS M. EVANS
Role MANAGER, REGULATORY PRACTICES
Phone 6152780367

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993615
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Health at Home-BHS, LLC Member 1 PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027763 HCA FLORIDA HEALTHCARE AT HOME ACTIVE 2022-03-03 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000074834 NURSE ON CALL ACTIVE 2021-06-03 2026-12-31 - 4012 COMMONS DR, STE 224-C, DESTIN, FL, 32541
G20000036438 BROOKDALE THERAPY ACTIVE 2020-03-30 2025-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G18000022605 PERSONALIZED LIVING AT CYPRESS VILLAGE EXPIRED 2018-02-12 2023-12-31 - 4600 MIDDLETON PARK CIRCLE, C-138, JACKSONVILLE, FL, 32082
G18000022611 PERSONALIZED LIVING AT ATRIUM WAY JACKSONVILLE EXPIRED 2018-02-12 2023-12-31 - 9960 ATRIUM WAY, STE. 1, JACKSONVILLE, FL, 32225
G17000109932 PERSONALIZED LIVING AT SOUTHSIDE EXPIRED 2017-10-04 2022-12-31 - 9601 SOUTHBROOK DR., SUITE PL1, JACKSONVILLE, FL, 35556
G17000008756 BROOKDALE HOME HEALTH EXPIRED 2017-01-24 2022-12-31 - 4012 COMMONS DRIVE, SUITE 224-C, DESTIN, FL, 32541
G16000030837 BROOKDALE AT HOME JACKSONVILLE EXPIRED 2016-03-24 2021-12-31 - 7400 BAYMEADOWS WAY, STE. 100, JACKSONVILLE, FL, 32256
G15000083746 BROOKDALE THERAPY VERO BEACH EXPIRED 2015-08-13 2020-12-31 - 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TE, 37027
G15000083743 BROOKDALE THERAPY PALM BEACH GARDENS EXPIRED 2015-08-13 2020-12-31 - 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 1 PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2021-08-18 1 PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2021-08-18 C T CORPORATION SYSTEM -
LC AMENDMENT 2021-08-18 - -
LC AMENDMENT 2021-07-02 - -
LC STMNT OF RA/RO CHG 2016-10-04 - -
LC AMENDMENT 2007-01-26 - -

Court Cases

Title Case Number Docket Date Status
ROBERTA KONIUCHOWSKY, EST. OF NORMAN FEIDEN etc VS ARC THERAPY SERVICES, LLC etc., et al. 4D2014-1339 2014-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA018314XXXXMB

Parties

Name ROBERTA KONIUCHOWSKY
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, STACIE L. COHEN, Rebecca Mercier Vargas, Jeffrey M. Fenster
Name EST. OF NORMAN FEIDEN DECEASED
Role Appellant
Status Active
Name CHRISTINE MACK
Role Appellee
Status Active
Name ARC THERAPY SERVICES, LLC
Role Appellee
Status Active
Representations DARIEN M. MCMILLAN, Thomas A. Valdez, Scott M. Teich
Name A/K/A INNOVATIVE SENIOR CARE
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed August 7, 2014, this appeal is dismissed.
Docket Date 2014-08-08
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's unopposed motion filed July 31, 2014, to stay appeal is hereby determined to be moot.
Docket Date 2014-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ROBERTA KONIUCHOWSKY
Docket Date 2014-07-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ROBERTA KONIUCHOWSKY
Docket Date 2014-07-18
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR REMOVAL OF ATTORNEY'S (DARIEN M. MCMILLAN AND JEANETTE A. BELLON) FROM SERVICE LIST
On Behalf Of ARC THERAPY SERVICES, LLC
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed July 2, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14)
On Behalf Of ROBERTA KONIUCHOWSKY
Docket Date 2014-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed May 27, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTA KONIUCHOWSKY
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed April 22, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Stacie L. Cohen, Jeffrey M. Fenster and Darien M. McMillan have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Rebecca Mercier Vargas 0150037
Docket Date 2014-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTA KONIUCHOWSKY
Docket Date 2014-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARC THERAPY SERVICES, LLC
Docket Date 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTA KONIUCHOWSKY
Docket Date 2014-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-28
LC Amendment 2021-08-18
LC Amendment 2021-07-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State