Search icon

LANSHEL INCORPORATED

Company Details

Entity Name: LANSHEL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P17000071806
FEI/EIN Number 82-3132391
Address: 4850 W. Oakland Park Blvd, 145, Lauderdale Lakes, FL, 33313, US
Mail Address: 4850 W. Oakland Park Blvd, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396253027 2018-01-16 2023-12-18 4850 W OAKLAND PARK BLVD STE 145, LAUDERDALE LAKES, FL, 333137277, US 4850 W OAKLAND PARK BLVD STE 145, LAUDERDALE LAKES, FL, 333137277, US

Contacts

Phone +1 954-933-3407
Fax 7542054528

Authorized person

Name DR. SANDRA K LANGE
Role CEO/ PRESIDENT
Phone 9544015675

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 107203000
State FL
Issuer MEDICAID
Number 1336597590
State FL

Agent

Name Role Address
LANGE SANDRA KDR Agent 4850 W. Oakland Park Blvd, Lauderdale Lakes, FL, 33313

President

Name Role Address
BROWN-FAISON KERRY-ANN LCSW President 4850 W. Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Chief Executive Officer

Name Role Address
LANGE SANDRA PSYD Chief Executive Officer 4850 W. Oakland Park Blvd, Lauderdale Lakes, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009530 AMETHYST AGENCY OF BROWARD ACTIVE 2021-01-20 2026-12-31 No data 4850 W OAKLAND PK BLVD #145, LAUDERDALE LAKE, FL, 33313
G21000002874 AMETHYST CASE MANAGEMENT AGENCY ACTIVE 2021-01-06 2026-12-31 No data 555 S ANDREWS AVE, 105, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 4850 W. Oakland Park Blvd, 145, 145, Lauderdale Lakes, FL 33313 No data
CHANGE OF MAILING ADDRESS 2023-01-26 4850 W. Oakland Park Blvd, 145, 145, Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4850 W. Oakland Park Blvd, 145, Lauderdale Lakes, FL 33313 No data
AMENDMENT 2019-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-29
Amendment 2019-06-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State