Entity Name: | HOUSECALL HOME HEALTH, L.L.C. |
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: | 04 Oct 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | M11000004994 |
FEI/EIN Number |
621179055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3854 AMERICAN WAY, BATON ROUGE, LA, 70816, US |
Mail Address: | 3854 AMERICAN WAY, BATON ROUGE, LA, 70816, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
AMEDISYS HOLDING, LLC. | Managing Member | 3854 AMERICAN WAY, BATON ROUGE, LA, 70816 |
Ashworth Richard | President | 3854 AMERICAN WAY, BATON ROUGE, LA, 70816 |
Ginn Scott G | Vice President | 3854 AMERICAN WAY, BATON ROUGE, LA, 70816 |
Griffin Jennifer G | Secretary | 3854 AMERICAN WAY, BATON ROUGE, LA, 70816 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011220 | HOUSECALL HOME HEALTH, L.L.C. | EXPIRED | 2017-01-30 | 2022-12-31 | - | 3854 AMERICAN WAY, SUITE A, BATON ROUGE, LA, 70816 |
G11000099793 | AMEDISYS HOME HEALTH | ACTIVE | 2011-10-11 | 2026-12-31 | - | 3854 AMERICAN WAY, SUITE A, BATON ROUGE, LA, 70816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 3854 AMERICAN WAY, SUITE A, BATON ROUGE, LA 70816 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 3854 AMERICAN WAY, SUITE A, BATON ROUGE, LA 70816 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
CORLCRACHG | 2021-02-10 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State