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 |
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 |
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 | - |
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