Search icon

LIFE CARE HOME HEALTH SERVICES LLC

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 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jun 2024 (8 months ago)
Document Number: M10000002843
FEI/EIN Number 421323565
Address: 699 broad St, suite 1001, Augusta, GA, 30901, US
Place of Formation: IOWA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Member

Name Role Address
CSLCS, LLC Member PO Box 200, Augusta, GA, 309030200

Secretary

Name Role Address
Bridgewater Diane Secretary 400 LOCUST STREET, SUITE 820, DES MOINES, IA, 50309

President

Name Role Address
Griffin Rick W President 699 Broad Street, Augusta, GA, 309011461

Treasurer

Name Role Address
Southern John M Treasurer 699 Broad Street, Augusta, GA, 309011461

Vice President

Name Role Address
Gillman Blake Vice President 400 Locust Street, Des Moines, IA, 50309

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 No data 1600 SW CAPRI ST., PALM CITY, FL, 34990
G11000003772 HEALTH AT HOME EXPIRED 2011-01-06 2016-12-31 No data 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 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 699 broad St, suite 1001, Augusta, GA 30901 No data
LC STMNT OF RA/RO CHG 2015-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 REGISTERED AGENT SOLUTIONS, INC. No data

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 Feb 2025

Sources: Florida Department of State