Search icon

ANCILLARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANCILLARY 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: 27 Sep 1999 (26 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
HEARTLAND REHABILITATION SERVICES, INC. Managing Member -
ORMOND PAUL A Chairman 333 N. SUMMIT STREET, TOLEDO, OH, 43604
ORMOND PAUL A President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
ORMOND PAUL A Director 333 N. SUMMIT STREET, TOLEDO, OH, 43604
HOOPS KATHRYN S Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
HOOPS KATHRYN S President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
HOOPS KATHRYN S Director 333 N. SUMMIT STREET, TOLEDO, OH, 43604
HOOPS KATHRYN S Treasurer 333 N. SUMMIT STREET, TOLEDO, OH, 43604
GUILLORD STEPHEN L Executive Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604
PARR RICHARD A Vice President 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 333 N. SUMMIT STREET, TAX DEPARTMENT, TOLEDO, OH 43604 -
CHANGE OF MAILING ADDRESS 2000-08-28 333 N. SUMMIT STREET, TAX DEPARTMENT, TOLEDO, OH 43604 -

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 Apr 2025

Sources: Florida Department of State