Search icon

HALCYON HOSPICE OF AIKEN, LLC - Florida Company Profile

Company Details

Entity Name: HALCYON HOSPICE OF AIKEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALCYON HOSPICE OF AIKEN, 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: 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: 28 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L09000051781
FEI/EIN Number 270380864

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

Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Mail Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LHC GROUP, INC. Manager
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
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 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
LC STMNT OF RA/RO CHG 2018-12-18 - -
LC STMNT OF RA/RO CHG 2015-10-06 - -
LC AMENDMENT AND NAME CHANGE 2013-11-22 HALCYON HOSPICE OF ALKEN, LLC -
LC AMENDMENT 2010-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
CORLCRACHG 2023-11-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-12-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State