Search icon

ANCILLARY SERVICES, LLC

Company Details

Entity Name: ANCILLARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 1999 (25 years ago)
Date of dissolution: 31 Mar 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 31 Mar 2009 (16 years ago)
Document Number: M99000001535
FEI/EIN Number 522166500
Address: 333 N. SUMMIT STREET, TAX DEPARTMENT, TOLEDO, OH, 43604
Mail Address: 333 N. SUMMIT STREET, TAX DEPARTMENT, TOLEDO, OH, 43604
Place of Formation: DELAWARE

Managing Member

Name Role
HEARTLAND REHABILITATION SERVICES, INC. Managing Member

Chairman

Name Role Address
ORMOND PAUL A Chairman 333 N. SUMMIT STREET, TOLEDO, OH, 43604

President

Name Role Address
ORMOND PAUL A President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
HOOPS KATHRYN S President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Director

Name Role Address
ORMOND PAUL A Director 333 N. SUMMIT STREET, TOLEDO, OH, 43604
HOOPS KATHRYN S Director 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Vice President

Name Role Address
HOOPS KATHRYN S Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
PARR RICHARD A Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
CAVANAUGH STEVEN Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Treasurer

Name Role Address
HOOPS KATHRYN S Treasurer 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Executive Vice President

Name Role Address
GUILLORD STEPHEN L Executive Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Assistant Secretary

Name Role Address
CAVANAUGH STEVEN Assistant Secretary 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 333 N. SUMMIT STREET, TAX DEPARTMENT, TOLEDO, OH 43604 No data
CHANGE OF MAILING ADDRESS 2000-08-28 333 N. SUMMIT STREET, TAX DEPARTMENT, TOLEDO, OH 43604 No data

Documents

Name Date
LC Withdrawal 2009-03-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State