Entity Name: | TRIDENT HOME HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIDENT HOME HEALTH, 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: | 09 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Apr 2024 (a year ago) |
Document Number: | L13000097222 |
FEI/EIN Number |
35-2486995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Nichols John | Auth | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel K | Asso | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas M | Seni | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-11 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 1200 South Pine Island Rd, Plantation, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
LC Amendment | 2024-04-09 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State