Search icon

SUPPORT SERVICES FOR HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: SUPPORT SERVICES FOR HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPORT SERVICES FOR HEALTH CARE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jan 2009 (16 years ago)
Date of dissolution: 24 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2016 (9 years ago)
Document Number: L09000004338
FEI/EIN Number 264206568

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

Address: 450-106 State Road 13N, Suite 403, St. Johns, FL, 32259, US
Mail Address: 450-106 State Road 13N, Suite 403, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPKOSKE CHRISTINE Managing Member 450-106 State Road 13N, St. Johns, FL, 32259
LEPKOSKE CHRISTINE Agent 450-106 State Road 13N, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 450-106 State Road 13N, Suite 403, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2015-04-23 450-106 State Road 13N, Suite 403, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 450-106 State Road 13N, Suite 403, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2010-05-24 LEPKOSKE, CHRISTINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-24
ADDRESS CHANGE 2010-01-26
Florida Limited Liability 2009-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State