Entity Name: | HOME HEALTH AGENCY - PHILADELPHIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME HEALTH AGENCY - PHILADELPHIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2008 (17 years ago) |
Date of dissolution: | 16 Dec 2024 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2024 (4 months ago) |
Document Number: | L08000043059 |
FEI/EIN Number |
20-1408427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Hugh Wallis Road South, Lafayette, LA, 70805, US |
Mail Address: | 901 Hugh Wallis Road South, Lafayette, LA, 70805, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LHC GROUP, INC. | Manager |
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-16 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M08000000969. MERGER NUMBER 900000262089 |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 901 Hugh Wallis Road South, Lafayette, LA 70805 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 901 Hugh Wallis Road South, Lafayette, LA 70805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2023-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-16 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2011-11-16 | - | - |
CONVERSION | 2008-04-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000107267. CONVERSION NUMBER 900000087189 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
CORLCRACHG | 2023-11-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State