Entity Name: | NCF SUPPORT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NCF SUPPORT SERVICES, 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: |
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: | 14 Apr 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Sep 2024 (8 months ago) |
Document Number: | L11000044790 |
FEI/EIN Number |
452557237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 N.W. 90TH BLVD., GAINESVILLE, FL, 32206 |
Mail Address: | 4200 N.W. 90TH BLVD., GAINESVILLE, FL, 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTH CENTRAL FORIDA HOSPICE INC | Managing Member | 4200 NW 90TH BLVD, GAINESVILLE, FL, 32606 |
ZIEGLER STEVEN M | Agent | 4300 N.W. 89TH BLVD., GAINESVILLE, FL, 32206 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134740 | HAVEN PRIMARY CARE FIRST | EXPIRED | 2019-12-20 | 2024-12-31 | - | 4200 NW 90TH BOULEVARD, GAINESVILLE, FL, 32606 |
G19000134741 | HAVEN PALLIATIVE CARE | EXPIRED | 2019-12-20 | 2024-12-31 | - | 4200 NW 90TH BOULEVARD, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-09-03 | NCF SUPPORT SERVICES, LLC | - |
Name | Date |
---|---|
LC Name Change | 2024-09-03 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State