Search icon

LIFE CARE HOME HEALTH SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE CARE HOME HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 08 Jun 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jun 2024 (a year ago)
Document Number: M10000002843
FEI/EIN Number 421323565
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
- Agent -

National Provider Identifier

NPI Number:
1336386242

Authorized Person:

Name:
JAMES W EYER
Role:
SENIOR DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5612433733
Fax:
7724192786

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State