Entity Name: | TRILOGY HOME HEALTHCARE SW FL, 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: | 05 Jan 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2025 (4 months ago) |
Document Number: | F17000000060 |
FEI/EIN Number |
81-4466479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan M | Director | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Director | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Robert MJr. | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel M | Asso | 500 West Main Street, Louisville, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000089540 | TRILOGY HOME HEALTHCARE | ACTIVE | 2024-07-26 | 2029-12-31 | - | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
G18000131360 | TRILOGY HOME HEALTHCARE | EXPIRED | 2018-12-12 | 2023-12-31 | - | 1645 PALM BEACH LAKES BLVD, SUITE 1100, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-31 | - | - |
AMENDMENT | 2025-01-10 | - | - |
AMENDMENT | 2024-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 1200 South Pine Island Rd, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-08 | C T Corporation System | - |
Name | Date |
---|---|
Amendment | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-09-17 |
Amendment | 2024-04-09 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State