Search icon

MILLER HOME HEALTH AGENCY, INC.

Company Details

Entity Name: MILLER HOME HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2013 (11 years ago)
Document Number: P13000069334
FEI/EIN Number 46-3498748
Address: 1532 Kingsley Avenue, Orange Park, FL, 32073, US
Mail Address: 1532 Kingsley Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558783522 2014-01-10 2014-01-10 71 COLLEGE DR, ORANGE PARK, FL, 320659024, US 71 COLLEGE DR, ORANGE PARK, FL, 320659024, US

Contacts

Phone +1 904-215-8520
Fax 9042158524

Authorized person

Name MS. BETSY MILLER
Role OWNER
Phone 9042158520

Taxonomy

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

Agent

Name Role
EAVENSON, FRASER & LUNSFORD, PLLC Agent

Director

Name Role Address
Miller Betsy Director 1532 Kingsley Avenue, Orange Park, FL, 32073
Miller Christian Director 1532 Kingsley Avenue, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137295 HOME INSTEAD ACTIVE 2023-11-08 2028-12-31 No data 1532 KINGSLEY AVENUE, SUITE 105, ORANGE PARK, FL, 32073
G13000111546 HOME INSTEAD SENIOR CARE EXPIRED 2013-11-13 2018-12-31 No data 71 COLLEGE DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 Attn: Matthew P. McLauchlin, 4230 Pablo Professional Court, Suite 103, Jacksonville, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1532 Kingsley Avenue, Suite 105, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1532 Kingsley Avenue, Suite 105, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 EAVENSON, FRASER & LUNSFORD, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State