Search icon

NATIONAL MENTOR HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL MENTOR HEALTHCARE, 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: 14 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: M04000005490
FEI/EIN Number 042893910

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

Address: 6600 France Avenue South, Suite 350, Edina, MN, 55435, US
Mail Address: 6600 France Avenue South, Suite 350, Edina, MN, 55435, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN GINA L Secretary 6600 France Avenue South, Edina, MN, 55435
Kaufman Philip R Manager 6600 France Avenue South, Edina, MN, 55435
Callen David R Manager 6600 France Avenue South, Edina, MN, 55435
Szwed Danna M Manager 6600 France Avenue South, Edina, MN, 55435
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048384 CAPRONA GROUP HOME EXPIRED 2019-04-18 2024-12-31 - 111 NE CAPRONA AVE, PORT SAINT LUCIE, FL, 34983
G19000020527 NEW HORIZONS VILLAGE EXPIRED 2019-02-11 2024-12-31 - 1275 N RAINBOW LOOP, LECANTO, FL, 34461
G04349900027 FLORIDA MENTOR ACTIVE 2004-12-14 2029-12-31 - 6600 FRANCE AVE S, SUITE 350, EDINA, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 6600 France Avenue South, Suite 350, Edina, MN 55435 -
CHANGE OF MAILING ADDRESS 2024-04-18 6600 France Avenue South, Suite 350, Edina, MN 55435 -
LC STMNT OF RA/RO CHG 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
CORLCRACHG 2020-10-07
ANNUAL REPORT 2020-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346903040 0419730 2023-08-11 1648 PROVIDENCE CIRCLE, ORLANDO, FL, 32818
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-11
Case Closed 2023-09-12

Related Activity

Type Referral
Activity Nr 2040841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-08-28
Current Penalty 6697.2
Initial Penalty 11162.0
Final Order 2023-08-31
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about 05/16/2023, at 1648 Providence Circle Orlando, FL 32818, the employer failed to report to OSHA within 24-hours a work-related in-patient hospitalization of an employee. The employer notified OSHA on 06/12/2023 of the in-patient hospitalization.
344604038 0419700 2020-02-04 607 15TH ST., HOLLY HILL, FL, 32117
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-04-06
Case Closed 2020-08-19

Related Activity

Type Complaint
Activity Nr 1539190
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State