Search icon

TRIDENT HOME HEALTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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