Search icon

PARENT SUPPORT, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
Torres Robert Manager 7950 NW 53rd St., Miami, FL, 33166
SUNSHINE CORPORATE FILINGS LLC Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
18-0234

Circuit Court for the Ninth Judicial Circuit, Osceola County
18-0230

Parties

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

Documents

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