Search icon

TRILOGY HOME HEALTHCARE SW FL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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