Search icon

GREYSTONE HOME HEALTHCARE OF GREATER ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: GREYSTONE HOME HEALTHCARE OF GREATER ORLANDO 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: M15000002140
FEI/EIN Number 47-3473459

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

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
1891172771 2015-04-30 2021-03-16 12701 S JOHN YOUNG PKWY STE 219, ORLANDO, FL, 328373423, US 12701 S JOHN YOUNG PKWY, #219, #220, ORLANDO, FL, 328373420, US

Contacts

Phone +1 407-855-5728
Fax 4078555730

Authorized person

Name JACQUELINE F. PRICE
Role AUTHORIZED OFFICIAL
Phone 8136359500

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992080
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Schwartz Lisa Secretary 152 West 57th Street, 60th Floor, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077467 PREFERRED HOME HEALTH EXPIRED 2015-07-27 2020-12-31 - C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD STE 300, TAMPA, FL, 33610
G15000075247 GREYSTONE HOME HEALTH ACTIVE 2015-07-20 2025-12-31 - 4042 PARK OAKS BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-12-29 - -

Documents

Name Date
LC Withdrawal 2022-12-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26
Foreign Limited 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State