Entity Name: | LIFE HEALTH CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | P16000087699 |
FEI/EIN Number | 87-2986165 |
Address: | 499 sw Hurtig ct, Port st lucie, FL, 34983, US |
Mail Address: | 499 sw Hurtig ct, Port st lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONPLAISIR MIRLANDE | Agent | 499 sw Hurtig ct, Port st lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
MONPLAISIR MIRLANDE M | President | 499 sw Hurtig ct, Port st lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
Caines Christopher J | Vice President | 499 sw Hurtig ct, Port st lucie, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000097458 | LIFE HEALTH CARE 2 | ACTIVE | 2024-08-15 | 2029-12-31 | No data | 113 VAN GOGH WAY, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 499 sw Hurtig ct, Port st lucie, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 499 sw Hurtig ct, Port st lucie, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 499 sw Hurtig ct, Port st lucie, FL 34983 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-06-12 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-23 |
Domestic Profit | 2016-10-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State