Entity Name: | SEMINOLE HEALTHCARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000096211 |
FEI/EIN Number | 46-0648279 |
Address: | 120 LEXINGTON GREEN LANE, SANFORD, FL 32771 |
Mail Address: | 120 LEXINGTON GREEN LANE, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN, PAULA M | Agent | 120 Lexington Green Lane, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
FLYNN, PAULA M | Managing Member | 120 LEXINGTON GREEN LANE, SANFORD, FL 32771 |
FLYNN, LENNOX A | Managing Member | 120 LEXINGTON GREEN LANE, SANFORD, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031101 | HOME HELPERS OF SANFORD | EXPIRED | 2013-04-01 | 2018-12-31 | No data | 120 LEXINGTON GREEN LANE, SANFORD, FL, 32771 |
G12000074416 | HOME HELPERS & DIRECT LINK OF SANFORD | EXPIRED | 2012-07-26 | 2017-12-31 | No data | 5217 FOREST EDGE COURT, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 120 Lexington Green Lane, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-12 | 120 LEXINGTON GREEN LANE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2012-12-12 | 120 LEXINGTON GREEN LANE, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-25 |
Florida Limited Liability | 2012-07-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State