Entity Name: | TRUST HEALTHCARE CONSULTING 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: | 20 Nov 2015 (9 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | M15000009400 |
FEI/EIN Number |
475073949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6509 Windcrest Drive, Plano, TX, 75024, US |
Mail Address: | 6509 Windcrest Drive, Plano, TX, 75024, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Tudor Scott | Chief Financial Officer | 2042 S. Brentwood Blvd., SPRINGFIELD, MO, 65804 |
Trust HCS Holdings LLC | Member | 2042 S. Brentwood Blvd., SPRINGFIELD, MO, 65804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 6509 Windcrest Drive, Suite 165, Plano, TX 75024 | - |
LC WITHDRAWAL | 2023-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 6509 Windcrest Drive, Suite 165, Plano, TX 75024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2019-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | COGENCY GLOBAL INC. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000335549 | ACTIVE | 1000000927462 | COLUMBIA | 2022-07-01 | 2032-07-13 | $ 649.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
LC Withdrawal | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-04-10 |
Foreign Limited | 2015-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State