Search icon

LAKELAND HOME CARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LAKELAND HOME CARE 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: 21 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: M10000003201
FEI/EIN Number 27-3073250

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

Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Mail Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104130491 2010-07-29 2024-10-04 PO BOX 51266, LAFAYETTE, LA, 705051266, US 141 E CENTRAL AVE STE 350, WINTER HAVEN, FL, 338806316, US

Contacts

Phone +1 337-233-1307
Fax 3374434154
Phone +1 863-949-6289
Fax 8636761672

Authorized person

Name MR. JOSHUA L PROFFITT
Role PRESIDENT
Phone 3372331307

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
NATIONAL HEALTH INDUSTRIES, INC. mana

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042163 MEDERI CARETENDERS ACTIVE 2020-04-16 2025-12-31 - 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508
G16000121154 FLORIDA'S CHOICE HOME CARE EXPIRED 2016-11-08 2021-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G10000073718 FLORIDA'S CHOICE HOME CARE EXPIRED 2010-08-11 2015-12-31 - 607 S. MISSOURI AVENUE, LAKELAND, FL, 33815, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
LC STMNT OF RA/RO CHG 2017-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
CORLCRACHG 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State