Entity Name: | GENEVA HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 May 2019 (6 years ago) |
Date of dissolution: | 25 Nov 2024 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Nov 2024 (3 months ago) |
Document Number: | M19000004857 |
FEI/EIN Number | 46-3726824 |
Address: | 1000 Cedar Hollow Road, Malvern, PA, 19355, US |
Mail Address: | 1000 Cedar Hollow Road, Malvern, PA, 19355, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Innamorati Joseph E | Secretary | 1600 Summer Street, Stamford, CT, 06905 |
Name | Role | Address |
---|---|---|
BioTelemetry, Inc. | Member | 1000 Cedar Hollow Road, Malvern, PA, 19355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1000 Cedar Hollow Road, Suite 102, Malvern, PA 19355 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1000 Cedar Hollow Road, Suite 102, Malvern, PA 19355 | No data |
LC STMNT OF RA/RO CHG | 2021-04-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Withdrawal | 2024-11-25 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-27 |
CORLCRACHG | 2021-04-05 |
ANNUAL REPORT | 2020-05-05 |
Foreign Limited | 2019-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State