Search icon

NEW HOME HEALTH CARE SERVICES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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