Entity Name: | CROWN HEALTH CARE LAUNDRY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | M14000001496 |
FEI/EIN Number | 59-3056648 |
Address: | 25 W. Cedar Street, Pensacola, FL, 32502, US |
Mail Address: | 25 W. Cedar Street, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | DELAWARE |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4H761 | Active | Non-Manufacturer | 1974-03-15 | 2024-10-29 | 2029-10-29 | 2025-10-28 | |||||||||||||||
|
POC | DON HAFERKAMP |
Phone | +1 850-972-2407 |
Fax | +1 850-469-8911 |
Address | 1501 N GUILLEMARD ST, PENSACOLA, FL, 32501 2154, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Haferkamp Donald L | Manager | 25 W. Cedar Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 25 W. Cedar Street, Suite 405, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 25 W. Cedar Street, Suite 405, Pensacola, FL 32502 | No data |
REINSTATEMENT | 2017-05-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-05-02 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State