Search icon

FAMILY HOME HEALTH SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY HOME HEALTH 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: 24 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: M03000002060
FEI/EIN Number 200050305

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

Address: 8150 North Central Expressway, Suite 1800, Dallas, TX, 75206, US
Mail Address: 8150 North Central Expressway, Suite 1800, Dallas, TX, 75206, US
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
1108061
State:
KENTUCKY

Key Officers & Management

Name Role Address
WALKER CHRIS A Manager 9846 Hwy 31 E, Tyler, TX, 75705
LIFE CARE PARTNERS OF FLORIDA, LLC Auth -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147560 VITALCARING GROUP ACTIVE 2022-12-01 2027-12-31 - 8150 NORTH CENTRAL EXPRESSWAY STE 1800, DALLAS, TX, 75206
G21000003129 FAMILY HOME HEALTH SERVICES ACTIVE 2021-01-07 2026-12-31 - 5460 63RD STREET EAST, BRADENTON, FL, 34203
G21000003117 OPTIONS HOME HEALTH ACTIVE 2021-01-07 2026-12-31 - 5460 63RD STREET EAST, BRADENTON, FL, 34203
G19000025799 OPTIONS HOME HEALTH EXPIRED 2019-02-22 2024-12-31 - 6320 VENTURE DRIVE, SUITE 205, LAKEWOOD RANCH, FL, 34202
G12000106375 FAMILY HOME HEALTH SERVICES EXPIRED 2012-11-02 2017-12-31 - 6320 VENTURE DRIVE, SUITE 205, LAKEWOOD RANCH, FL, 34202
G12000028103 ALL FOR ONE EXPIRED 2012-03-21 2017-12-31 - 6320 VENTURE DRIVE, SUITE 205, LAKEWOOD RANCH, FL, 34202
G12000028105 ALL FOR ONE HOME HEALTH CARE EXPIRED 2012-03-21 2017-12-31 - 6320 VENTURE DRIVE, SUITE 205, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 8150 North Central Expressway, Suite 1800, Dallas, TX 75206 -
CHANGE OF MAILING ADDRESS 2024-04-11 8150 North Central Expressway, Suite 1800, Dallas, TX 75206 -
LC AMENDMENT 2021-01-06 - -
LC AMENDMENT 2020-11-16 - -
LC AMENDMENT 2019-12-13 - -
LC AMENDMENT 2019-04-25 - -
REGISTERED AGENT NAME CHANGED 2018-08-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2014-10-23 - -
CANCEL ADM DISS/REV 2007-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000424370 TERMINATED 1000000667007 LEE 2015-03-25 2035-04-02 $ 8,994.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000695741 TERMINATED 1000000627989 LEE 2014-05-19 2034-05-29 $ 465.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000858786 TERMINATED 1000000624584 LEE 2014-05-12 2034-08-01 $ 380.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000858802 ACTIVE 1000000624588 JACKSON 2014-05-09 2034-08-01 $ 1,908.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J14000858794 ACTIVE 1000000624585 HENDRY 2014-05-08 2034-08-01 $ 502.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000908252 TERMINATED 1000000499040 LEE 2013-04-25 2033-05-08 $ 454.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000995459 TERMINATED 1000000379312 LEE 2012-11-29 2022-12-14 $ 26,117.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-31
LC Amendment 2021-01-06
LC Amendment 2020-11-16
ANNUAL REPORT 2020-01-08
LC Amendment 2019-12-13
LC Amendment 2019-04-25

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3402600
Current Approval Amount:
3402600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3440879.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State