Search icon

GREYSTONE HOME HEALTHCARE OF GREATER TAMPA BAY LLC

Company Details

Entity Name: GREYSTONE HOME HEALTHCARE OF GREATER TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2014 (11 years ago)
Date of dissolution: 29 Dec 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Dec 2023 (a year ago)
Document Number: M14000000060
FEI/EIN Number 46-4402916
Address: 4042 PARK OAKS BLVD SUITE 300, TAMPA, FL, 33610, US
Mail Address: 4042 PARK OAKS BLVD SUITE 300, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467874008 2014-01-16 2022-07-21 5421 BEAUMONT CENTER BLVD., SUITE 680, TAMPA, FL, 33634, US 5421 BEAUMONT CENTER BLVD STE 680, TAMPA, FL, 336345294, US

Contacts

Phone +1 813-814-4025
Fax 8138559704

Authorized person

Name JACQUELINE F. PRICE
Role AUTHORIZED OFFICIAL
Phone 8136359500

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992484
State FL
Is Primary Yes

Other Provider Identifiers

Issuer 299992484-AHCA LICENSE NUMBER
Number 299992484
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
GREYSTONE HOME HEALTH OF FLORIDA LLC Managing Member 152 W 57TH ST 60TH FL, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092733 GREYSTONE HOME HEALTH ACTIVE 2015-09-09 2025-12-31 No data 4042 PARK OAKS BLVD, 4042 PARK OAKS BLVD STE 300, LAKELAND, FL, 33810
G14000070548 SENIOR SOLUTIONS HOME HEALTH CARE EXPIRED 2014-07-08 2019-12-31 No data C/O GREYTONE HEALTHCARE MANAGEMENT CORP., 4042 PARK OAKS BLVD., STE. 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-29 No data No data
LC AMENDMENT 2014-05-22 No data No data

Documents

Name Date
LC Withdrawal 2023-12-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-16
LC Amendment 2014-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State