Entity Name: | PARENT SUPPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M13000001109 |
FEI/EIN Number | 454849189 |
Address: | 7950 NW 53rd St., Ste 337, Miami, FL, 33166, US |
Mail Address: | 7950 NW 53rd St., Ste 337, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124476064 | 2016-06-01 | 2016-06-02 | 146 SUNSET VIEW DR., DAVENPORT, FL, 33896, US | 146 SUNSET VIEW DR., DAVENPORT, FL, 33896, US | |||||||||||||||||||
|
Phone | +1 407-901-4000 |
Fax | 4079304830 |
Authorized person
Name | DR. VICKKI-ANN S. SAMUEL |
Role | MEDICAL DIRECTOR |
Phone | 4079014000 |
Taxonomy
Taxonomy Code | 320800000X - Mental Illness Community Based Residential Treatment Facility |
License Number | CARF ACCREDITED |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
SUNSHINE CORPORATE FILINGS LLC | Agent |
Name | Role | Address |
---|---|---|
Torres Robert | Manager | 7950 NW 53rd St., Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042657 | HEART TRANSFORMATION TREATMENT | ACTIVE | 2020-04-17 | 2025-12-31 | No data | 811 ABBEVILLE CT., KISSIMMEE, FL, 34759 |
G16000059914 | SAFE FAMILIES | EXPIRED | 2016-06-16 | 2021-12-31 | No data | 38, DAVENPORT, FL, 33896 |
G14000092358 | HEART TRANSFORMATION TREATMENT | EXPIRED | 2014-09-09 | 2019-12-31 | No data | 1420 CELEBRATION BLVD., #200, CELEBRATION, FL, 34747 |
G14000092356 | PARENT SUPPORT, LLC | EXPIRED | 2014-09-09 | 2019-12-31 | No data | 1420 CELEBRATION BLVD., #200, CELEBRATION, FL, 34747 |
G14000058693 | HEART TRANSFORMERS | EXPIRED | 2014-06-12 | 2019-12-31 | No data | 1239 SO, BEACH CIRCLE, KISSIMMEE, FL, 34746 |
G14000058710 | GRACE FAMILIES | EXPIRED | 2014-06-12 | 2019-12-31 | No data | 936 PARK TERRACE CIRCLE, #162, KISSIMMEE, FL, 34746 |
G13000039286 | C.A.R.E.S. BOARDING SCHOOL | EXPIRED | 2013-04-24 | 2018-12-31 | No data | 1420 CELEBRATION BLVD., #200, CELEBRATION, FL, 34747 |
G13000018441 | C.A.R.E.S. TREATMENT | EXPIRED | 2013-02-25 | 2018-12-31 | No data | 1420 CELEBRATION BLVD. #200, CELEBRATION, FL, 34747, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-04 | 7950 NW 53rd St., Ste 337, Miami, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 3030 N. Rocky Point Dr., Tampa, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-04 | 7950 NW 53rd St., Ste 337, Miami, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | Sunshine Corporate Filings LLC | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000315893 | LAPSED | 15-603-D4 | LEON | 2019-02-22 | 2024-05-03 | $4,781.16 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-12-11 |
AMENDED ANNUAL REPORT | 2017-11-01 |
AMENDED ANNUAL REPORT | 2017-10-30 |
AMENDED ANNUAL REPORT | 2017-10-20 |
AMENDED ANNUAL REPORT | 2017-09-28 |
AMENDED ANNUAL REPORT | 2017-09-02 |
AMENDED ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State