Entity Name: | PARENT SUPPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M13000001109 |
FEI/EIN Number |
454849189
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Torres Robert | Manager | 7950 NW 53rd St., Miami, FL, 33166 |
SUNSHINE CORPORATE FILINGS LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042657 | HEART TRANSFORMATION TREATMENT | ACTIVE | 2020-04-17 | 2025-12-31 | - | 811 ABBEVILLE CT., KISSIMMEE, FL, 34759 |
G16000059914 | SAFE FAMILIES | EXPIRED | 2016-06-16 | 2021-12-31 | - | 38, DAVENPORT, FL, 33896 |
G14000092358 | HEART TRANSFORMATION TREATMENT | EXPIRED | 2014-09-09 | 2019-12-31 | - | 1420 CELEBRATION BLVD., #200, CELEBRATION, FL, 34747 |
G14000092356 | PARENT SUPPORT, LLC | EXPIRED | 2014-09-09 | 2019-12-31 | - | 1420 CELEBRATION BLVD., #200, CELEBRATION, FL, 34747 |
G14000058693 | HEART TRANSFORMERS | EXPIRED | 2014-06-12 | 2019-12-31 | - | 1239 SO, BEACH CIRCLE, KISSIMMEE, FL, 34746 |
G14000058710 | GRACE FAMILIES | EXPIRED | 2014-06-12 | 2019-12-31 | - | 936 PARK TERRACE CIRCLE, #162, KISSIMMEE, FL, 34746 |
G13000039286 | C.A.R.E.S. BOARDING SCHOOL | EXPIRED | 2013-04-24 | 2018-12-31 | - | 1420 CELEBRATION BLVD., #200, CELEBRATION, FL, 34747 |
G13000018441 | C.A.R.E.S. TREATMENT | EXPIRED | 2013-02-25 | 2018-12-31 | - | 1420 CELEBRATION BLVD. #200, CELEBRATION, FL, 34747, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-04 | 7950 NW 53rd St., Ste 337, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 3030 N. Rocky Point Dr., Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-04-04 | 7950 NW 53rd St., Ste 337, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | Sunshine Corporate Filings LLC | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARENT SUPPORT, LLC D/B/A CARES TREATMENT VS DEPT. OF CHILDREN & FAMILIES | 2D2018-4639 | 2018-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARES TREATMENT |
Role | Appellant |
Status | Active |
Name | PARENT SUPPORT, LLC |
Role | Appellant |
Status | Active |
Representations | Robert Torres |
Name | DEPT. OF CHILDREN & FAMILIES |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2019-02-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s November 26, 2018, fee order and November 26, 2018, order to show cause. |
Docket Date | 2019-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, BLACK, AND SLEET |
Docket Date | 2018-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PARENT SUPPORT, LLC |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
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 Apr 2025
Sources: Florida Department of State