Name: | Continuum Services LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 2020 (5 years ago) |
Organization Date: | 13 Sep 2011 (14 years ago) |
Authority Date: | 07 Apr 2020 (5 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 1092881 |
Principal Office: | 100 ABBOTT PARK ROAD, D367 AP6D SALES TAX, ABBOTT PARK, IL 60064 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Connie Carlson | Authorized Rep |
Name | Role |
---|---|
SAMANTHA KOHS | Registered Agent |
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Connie Carlson | Manager |
TARA KAESEBIER | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 243072 | Home Medical Equipment and Services Provider | Active | 2018-07-02 | - | - | 2026-09-30 | 490 NW 60th Street, Suite 4, Gainesville, FL 32607 |
Department of Professional Licensing | 241748 | Home Medical Equipment and Services Provider | Expired | 2018-04-18 | - | - | 2022-04-20 | 490 NW 60th Street, Suite 4, Gainesville, FL 32607 |
Department of Professional Licensing | 169875 | Home Medical Equipment and Services Provider | Surrendered | 2012-09-21 | - | - | 2026-09-30 | 6020 NW 4th Place, Suite A, Gainesville, FL 32607 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2025-02-24 |
Replacement Cert of Auth | 2025-02-24 |
Revocation of Certificate of Authority | 2024-10-12 |
Amended Cert of Authority | 2023-05-30 |
Annual Report | 2023-05-23 |
Principal Office Address Change | 2022-01-10 |
Registered Agent name/address change | 2022-01-10 |
Annual Report | 2022-01-10 |
Replacement Cert of Auth | 2022-01-10 |
Sources: Kentucky Secretary of State