Search icon

ACCUMED HEALTH SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ACCUMED HEALTH SERVICES, L.L.C.
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: 14 Feb 2014 (11 years ago)
Date of dissolution: 20 Jan 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: M14000001099
FEI/EIN Number 201539447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5959 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 70816
Mail Address: 5959 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 70816
Place of Formation: TEXAS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285689018 2006-05-23 2014-01-08 5959 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 708166038, US 7647 W GULF TO LAKE HWY, STE 1, CRYSTAL RIVER, FL, 344297962, US

Contacts

Phone +1 225-292-2031
Fax 2252959678
Phone +1 352-564-2700
Fax 3525640053

Authorized person

Name WILLIAM BORNE
Role CEO
Phone 2252922031

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 218970961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 65112500
State FL
Issuer MEDICAID
Number 651125200
State FL
Issuer MEDICAID
Number 65113501
State FL
Issuer VAMC
Number 205539447
State FL
Issuer CCS CAREGUIDE
Number 651125200
State FL

Key Officers & Management

Name Role Address
AMEDISYS HOLDING LLC Managing Member 5959 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 70816
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017374 AMEDISYS HOME HEALTH EXPIRED 2014-02-19 2019-12-31 - 5959 S.SHERWOOD FOREST BLVD, BATRON ROUGE, LA, 70816

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-01-20 - -

Documents

Name Date
LC Withdrawal 2016-01-20
ANNUAL REPORT 2015-04-09
Foreign Limited 2014-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State