Entity Name: | SILVER ANGELS HOME CARE OF FLORIDA - GULF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 28 Oct 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | M12000004374 |
FEI/EIN Number | 352449710 |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Mail Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STEIER E. JIII | Chief Executive Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Name | Role | Address |
---|---|---|
Harrison John | Chief Financial Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Name | Role | Address |
---|---|---|
Beck David | Othe | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-10-28 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-10-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-27 |
CORLCRACHG | 2014-12-19 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-01 |
Foreign Limited | 2012-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State