Search icon

LIFE CARE HOME HEALTH SERVICES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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