Entity Name: | ADVANCED HOME HEALTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2013 (11 years ago) |
Document Number: | P13000012005 |
FEI/EIN Number | 46-1975159 |
Address: | 27661 cashford circle, SUITE 102, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 27661 cashford circle, suite 102, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578803094 | 2013-02-20 | 2021-07-23 | 27661 CASHFORD CIR, SUITE 102, WESLEY CHAPEL, FL, 335446976, US | 27661 CASHFORD CIR STE 102, WESLEY CHAPEL, FL, 335446976, US | |||||||||||||||||||||
|
Phone | +1 813-994-2505 |
Fax | 8139942501 |
Authorized person
Name | JAYME TIRADOR |
Role | VICE PRESIDENT |
Phone | 8139942505 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 102394800 |
State | FL |
Name | Role | Address |
---|---|---|
LAZO SHERIOCHA | Agent | 27661 cashford circle, WESLEY CHAPEL, FL, 33544 |
Name | Role | Address |
---|---|---|
LAZO SHERIOCHA | President | 27661 cashford circle, WESLEY CHAPEL, FL, 33544 |
Name | Role | Address |
---|---|---|
Tirador Jayme | Vice President | 27661 cashford circle, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 27661 cashford circle, SUITE 102, WESLEY CHAPEL, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 27661 cashford circle, SUITE 102, WESLEY CHAPEL, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 27661 cashford circle, SUITE 102, WESLEY CHAPEL, FL 33544 | No data |
AMENDMENT | 2013-08-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State