Name: | Shoreline Healthcare Management, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 07 Apr 2004 (21 years ago) |
Business ID: | 853591 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 800 CONCOURSE PARKWAY SOUTH, SUITE 200MAITLAND, FL 32751 |
Historical names: |
Centennial Management Company, LLC La Vie Management Services DBA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Centennial Management Investment LLC | Member | 303 PERIMETER CENTER NORTH, SUITE 500, ATLANTA, GA 30346 |
Name | Role | Address |
---|---|---|
Jeffrey K Jellerson | President | 800 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
Troy M Antonik | Vice President | 800 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FL 32751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-04-23 | Withdrawal |
Annual Report LLC | Filed | 2013-03-26 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-12 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-04-11 | Annual Report LLC |
Amendment Form | Filed | 2011-01-14 | Amendment |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State