Entity Name: | CLOROX HEALTHCARE HOLDINGS, 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: | 16 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (12 years ago) |
Document Number: | M11000006336 |
FEI/EIN Number |
453941043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BROADWAY, OAKLAND, CA, 94612 |
Mail Address: | 1221 BROADWAY, OAKLAND, CA, 94612 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ADEYEMI IKE | Director | 1221 BROADWAY, OAKLAND, CA, 94612 |
Gonzalez P. P | Vice President | 1221 BROADWAY, OAKLAND, CA, 94612 |
Kellenberger Daniel R | Vice President | 1221 BROADWAY, OAKLAND, CA, 94612 |
BURRELL ANNA | Assi | 1221 BROADWAY, OAKLAND, CA, 94612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020453 | HEALTHLINK | ACTIVE | 2018-02-07 | 2028-12-31 | - | 1221 BROADWAY, OAKLAND, CA, 94612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State