Entity Name: | LHSC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 1999 (26 years ago) |
Date of dissolution: | 13 Aug 2015 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Aug 2015 (9 years ago) |
Document Number: | M99000000716 |
FEI/EIN Number | 621778111 |
Address: | 330 Seven Springs Way, Brentwood, TN, 37027, US |
Mail Address: | 330 Seven Springs Way, Brentwood, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bumpus John P | Manager | 330 Seven Springs Way, Brentwood, TN, 37027 |
Coggin Michael S | Manager | 330 Seven Springs Way, Brentwood, TN, 37027 |
Teague Kathy | Manager | 330 Seven Springs Way, Brentwood, TN, 37027 |
Dill David M | Manager | 330 Seven Springs Way, Brentwood, TN, 37027 |
Gilbert Paul D | Manager | 330 Seven Springs Way, Brentwood, TN, 37027 |
Green Christy P | Manager | 330 Seven Springs Way, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 330 Seven Springs Way, Brentwood, TN 37027 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 330 Seven Springs Way, Brentwood, TN 37027 | No data |
REGISTERED AGENT NAME CHANGED | 2002-01-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 1999-08-31 | LHSC, LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-08-13 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State