Entity Name: | MILESTONE HEALTHCARE, 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 Jan 2013 (12 years ago) |
Document Number: | M13000000358 |
FEI/EIN Number |
75-2592398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 W Campbell Rd., Suite 300, Richardson, TX, 75080, US |
Mail Address: | 275 W Campbell Rd., Suite 300, Richardson, TX, 75080, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hughes Timothy | Chief Financial Officer | c/o H2 Holdco, Inc., Jacksonville, FL, 32202 |
Sansone Guy | President | c/o H2 Holdco, Inc., Jacksonville, FL, 32202 |
Adams Christine | Chief Operating Officer | c/o H2 Holdco, Inc., Jacksonville, FL, 32202 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008225 | MILESTONE STAFFING SERVICES | EXPIRED | 2013-01-24 | 2018-12-31 | - | 333 N. SUMMIT STREET, TOLEDO, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2025-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 275 W Campbell Rd., Suite 300, Richardson, TX 75080 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 275 W Campbell Rd., Suite 300, Richardson, TX 75080 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-14 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 115 N Calhoun St., STE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State