Search icon

MID-SOUTH HOME CARE SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MID-SOUTH HOME CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2002 (23 years ago)
Branch of: MID-SOUTH HOME CARE SERVICES, LLC, ALABAMA (Company Number 000-684-090)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: M02000002352
FEI/EIN Number 820559231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, US
Mail Address: 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
STRANGE TONY President 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339
SLUSSER ERIC R Treasurer 3350 RIVERWOOD PARKWAY, STE. 1400, ATLANTA, GA, 30339
CAMPERLENGO JOHN N Secretary 3350 RIVERWOOD PARKWAY, STE. 1400, ATLANTA, GA, 30339
HORIZON HEALTH NETWORK LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900294 GENTIVA RESPIRATORY SERVICES & HME EXPIRED 2008-03-20 2013-12-31 - 3 HUNTINGTON QUADRANGLE, STE 200S, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-23 - -
CHANGE OF MAILING ADDRESS 2013-04-23 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA 30339 -
NAME CHANGE AMENDMENT 2005-01-27 MID-SOUTH HOME CARE SERVICES, LLC -
NAME CHANGE AMENDMENT 2002-10-25 HORIZON HOME MEDICAL EQUIPMENT LLC -

Documents

Name Date
WITHDRAWAL 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-28
Reg. Agent Change 2006-03-31
ANNUAL REPORT 2006-01-31
Reg. Agent Change 2005-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State