Search icon

LIFESOUTH HOLDINGS, INC.

Company Details

Entity Name: LIFESOUTH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2020 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: P20000067388
FEI/EIN Number 85-3043810
Address: 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607, US
Mail Address: 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KINSELL KIMBERLY E Agent 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607

President

Name Role Address
ECKERT NANCY President 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
GALASSO DANIEL R Treasurer 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Vice President

Name Role Address
KINSELL KIMBERLY E Vice President 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Director

Name Role Address
SMITH CARL O Director 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
KELLY JAMES L Director 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
SMITH ROBERT Director 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-24 LIFESOUTH HOLDINGS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000303289 TERMINATED 1000000957143 ALACHUA 2023-06-21 2043-06-28 $ 24,441.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-13
Name Change 2023-02-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
Domestic Profit 2020-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State