Search icon

PARENT SUPPORT, LLC

Company Details

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

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

Agent

Name Role
SUNSHINE CORPORATE FILINGS LLC Agent

Manager

Name Role Address
Torres Robert Manager 7950 NW 53rd St., Miami, FL, 33166

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 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

Events

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

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

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 Feb 2025

Sources: Florida Department of State