Search icon

Continuum Services LLC

Company Details

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

Authorized Rep

Name Role
Connie Carlson Authorized Rep

Registered Agent

Name Role
SAMANTHA KOHS Registered Agent
CT Corporation System Registered Agent

Manager

Name Role
Connie Carlson Manager
TARA KAESEBIER Manager

Licenses

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

Filings

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