Entity Name: | LIFE CARE HOME HEALTH 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: | 23 Jun 2010 (15 years ago) |
Date of dissolution: | 08 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2024 (10 months ago) |
Document Number: | M10000002843 |
FEI/EIN Number |
421323565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 699 broad St, suite 1001, Augusta, GA, 30901, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
Bridgewater Diane | Secretary | 400 LOCUST STREET, SUITE 820, DES MOINES, IA, 50309 |
Griffin Rick W | President | 699 Broad Street, Augusta, GA, 309011461 |
Southern John M | Treasurer | 699 Broad Street, Augusta, GA, 309011461 |
Gillman Blake | Vice President | 400 Locust Street, Des Moines, IA, 50309 |
CSLCS, LLC | Member | PO Box 200, Augusta, GA, 309030200 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000006104 | THE CLINIC AT SANDHILL COVE | ACTIVE | 2020-01-14 | 2025-12-31 | - | 1600 SW CAPRI ST., PALM CITY, FL, 34990 |
G11000003772 | HEALTH AT HOME | EXPIRED | 2011-01-06 | 2016-12-31 | - | C/O LIFE CARE HOME HEALTH SERVICES LLC, 400 LOCUST STREET, SUITE 820, DES MOINES, IA, 50309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 699 broad St, suite 1001, Augusta, GA 30901 | - |
LC STMNT OF RA/RO CHG | 2015-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
AMENDED ANNUAL REPORT | 2015-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State