Search icon

LILLIBRIDGE HEALTHCARE SERVICES II, INC. - Florida Company Profile

Company Details

Entity Name: LILLIBRIDGE HEALTHCARE SERVICES II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: F09000002833
FEI/EIN Number 270520099

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

Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Mail Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Cummings Christian N Director 353 North Clark Street, Chicago, IL, 60654
Smith Michael A Chief Financial Officer 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
Wood Brian K Director 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
Fry Brian G Director 353 N Clark Street, Ste. 3300, Chicago, IL, 60654
Baker Dana J Secretary 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
Bulgarelli Peter N Executive Vice President 353 N Clark Street, Chicago, IL, 60654
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2017-04-22 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 -
NAME CHANGE AMENDMENT 2012-04-09 LILLIBRIDGE HEALTHCARE SERVICES II, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State