Search icon

RIGHT LIVELIHOOD, INC.

Company Details

Entity Name: RIGHT LIVELIHOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P03000126790
FEI/EIN Number 562419370
Address: 1820 59TH STREET W, BRADENTON, FL, 34209, US
Mail Address: 1820 59th St W, BRADENTON, FL, 34209-4630, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740671494 2015-02-16 2015-02-16 5715 26TH ST W, BRADENTON, FL, 342073521, US 5715 26TH ST W, BRADENTON, FL, 342073521, US

Contacts

Phone +1 941-739-3050
Fax 9417274827

Authorized person

Name DR. LISA R HERLACHE
Role OWNER
Phone 9417393050

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number HCS228747
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 692093400
State FL

Agent

Name Role Address
WEBSTER G. MARSHALL Agent 150 39TH ST. CT. NW, BRADENTON, FL, 34205

Director

Name Role Address
WEBSTER G M Director 150 39TH ST. CT. NW, BRADENTON, FL, 34205
HERLACHE LISA Director 150 39TH ST. CT. NW, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04022900031 HOME INSTEAD SENIOR CARE #533 ACTIVE 2004-01-22 2029-12-31 No data 1820 59TH ST W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 1820 59TH STREET W, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 1820 59TH STREET W, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 150 39TH ST. CT. NW, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2004-04-13 WEBSTER, G. MARSHALL No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State