Entity Name: | SLHHA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLHHA HOLDINGS, 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: | 02 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | L15000038521 |
FEI/EIN Number |
473422477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 INTERSTATE N PKWY SE, ATLANTA, GA, 30339, US |
Mail Address: | 400 INTERSTATE N PKWY SE, ATLANTA, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shaner Jeffrey | Chief Executive Officer | 400 INTERSTATE N PKWY SE, ATLANTA, GA, 30339 |
Buckhalter Matthew | Chief Financial Officer | 400 INTERSTATE N PKWY SE, ATLANTA, GA, 30339 |
Stewart Deborah | Manager | 400 INTERSTATE N PKWY SE, ATLANTA, GA, 30339 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000001202 | DOCTOR'S CHOICE HOME CARE | EXPIRED | 2019-01-03 | 2024-12-31 | - | 1881 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-05 | 400 INTERSTATE N PKWY SE, STE 1600, ATLANTA, GA 30339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 400 INTERSTATE N PKWY SE, STE 1600, ATLANTA, GA 30339 | - |
LC AMENDMENT | 2021-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2021-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-05-05 |
LC Amendment | 2021-04-20 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State