Entity Name: | CONSOLIDATED HEALTHCARE SOLUTIONS OF OHIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2015 (10 years ago) |
Document Number: | M11000001265 |
FEI/EIN Number |
943439808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 ASHWOOD DRIVE SUITE 135, CINCINNATI, OH, 45241 |
Mail Address: | 4700 ASHWOOD DRIVE SUITE 135, CINCINNATI, OH, 45241 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CLARKE RONALD E | Managing Member | 4700 Ashwood Dr Suite 135, CINCINNATI, OH, 45241 |
WALLACE DAVID | Managing Member | 4700 Ashwood Dr Suite 135, CINCINNATI, OH, 45241 |
Broening Margo F | Officer | 4700 Ashwood Drive, Cincinnati, OH, 45241 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2015-03-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-15 | 4700 ASHWOOD DRIVE SUITE 135, CINCINNATI, OH 45241 | - |
REINSTATEMENT | 2012-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-15 | 4700 ASHWOOD DRIVE SUITE 135, CINCINNATI, OH 45241 | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State