Entity Name: | NEW HOME HEALTH CARE 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: | 22 Dec 1998 (26 years ago) |
Date of dissolution: | 01 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | M98000001603 |
FEI/EIN Number |
421479861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 933 Broad St, Suite 301, Augusta, GA, 30901, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
Southern John M | Treasurer | 933 Broad St, Augusta, GA, 30901 |
CSLCS, LLC | Auth | PO Box 200, Augusta, GA, 309030200 |
Exline Rick | Secretary | 400 Locust Street, Des Moines, IA, 50309 |
Gillman Blake | Vice President | 400 Locust Street, Des Moines, IA, 50309 |
Griffin Rick W | President | 933 Broad St, Augusta, GA, 30901 |
NATIONAL CORPORATE RESEARCH LTD INC | Agent | 155 OFFICE PLAZA DR., TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119284 | HEALTH AT HOME | EXPIRED | 2015-11-24 | 2020-12-31 | - | PO BOX 200, AUGUSTA, GA, 30903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 933 Broad St, Suite 301, Augusta, GA 30901 | - |
LC STMNT OF RA/RO CHG | 2016-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 155 OFFICE PLAZA DR., Suite 4, SUITE A, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-20 | NATIONAL CORPORATE RESEARCH LTD INC | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
CORLCRACHG | 2016-02-10 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State