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