Name: | Senior Care Service, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Good Standing |
Date of registration: | 08 Apr 1992 (33 years ago) |
Entity Number: | 19921036648 |
Place of Formation: | COLORADO |
Principal Address: | 220 W Germantown Pike Ste 250 Plymouth Meeting PA 19462 US |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Senior Care Service, LLC, MISSISSIPPI | 1008634 | MISSISSIPPI |
Headquarter of | Senior Care Service, LLC, ILLINOIS | LLC_15583347 | ILLINOIS |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241431789 | File Report | 2024-04-19 | 2024-04-19 | No data | Principal address changed, Change in registered agent information |
20231484758 | File Report | 2023-05-02 | 2023-05-02 | No data | Principal address changed, Change in registered agent information |
20221498798 | File Report | 2022-05-20 | 2022-05-20 | No data | No data |
20211577470 | File Report | 2021-06-23 | 2021-06-23 | No data | Removed entity mailing address; / Change of Entity Address |
20201781797 | Statement of Change Changing the Registered Agent Information | 2020-09-09 | 2020-09-09 | No data | Registered agent information changed; |
20201512643 | Combined Statement of Conversion and Articles of Organization | 2020-06-12 | 2020-06-12 | Senior Care Service, LLC | Converted from Domestic Profit Corporation to Domestic Limited Liability Company. |
20201419552 | File Report | 2020-05-12 | 2020-05-12 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20191486633 | File Report | 2019-06-13 | 2019-06-13 | No data | No data |
20181373521 | File Report | 2018-05-04 | 2018-05-04 | No data | No data |
Date of last update: 21 Apr 2025
Sources: Colorado's Secretary of State