Search icon

CENTERWELL HOME HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTERWELL HOME HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: M14000001338
FEI/EIN Number 26-0717945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Benoit Susan E Manager 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Manager 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Manager 500 West Main Street, Louisville, KY, 40202
Marcoux Jr. Robert Vice President 500 West Main Street, Louisville, KY, 40202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
LC AMENDMENT AND NAME CHANGE 2023-08-24 CENTERWELL HOME HEALTH SERVICES, LLC -

Documents

Name Date
LC Withdrawal 2024-04-11
ANNUAL REPORT 2024-03-11
LC Amendment and Name Change 2023-08-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State