Search icon

ONE HOME HEALTH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ONE HOME HEALTH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE HOME HEALTH 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.
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: 27 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L16000085596
FEI/EIN Number 81-3485437

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
C T CORPORATION SYSTEM Agent -
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
ALLEN LLOYD KIRK President 500 West Main Street, Louisville, KY, 40202
FELD DANIEL K Asso 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
ONE HOMECARE SOLUTIONS, LLC Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-15 - -
LC STMNT CORR 2024-08-07 - -
LC AMENDMENT 2024-04-22 - -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-07-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000536118 TERMINATED 1000000836274 BROWARD 2019-08-02 2029-08-07 $ 867.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2025-01-15
AMENDED ANNUAL REPORT 2024-09-12
CORLCSTCOR 2024-08-07
LC Amendment 2024-04-22
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-31
CORLCRACHG 2022-08-04
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State