Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

COLONIAL CARE NH, L.L.C.

Filing Information
M00000001345 13-4118711 07/07/2000 DE ACTIVE AMENDMENT 07/07/2003 NONE
Principal Address
6300 46TH AVE North
ST. PETERSBURG, FL 33709

Changed: 08/26/2021
Mailing Address
6300 46th Ave North
St. Petersburg, FL 33709

Changed: 03/04/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/01/2004

Address Changed: 10/01/2004
Registered Agent Resigned: 02/27/2024
Authorized Person(s) Detail Name & Address

Title Authorized Representative

Greystone Tribeca Acquisition II LLC
6300 46th Avenue North
St. Petersburg, FL 33709

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 03/01/2023
2024 02/14/2024

Document Images
02/27/2024 -- Reg. Agent Resignation View image in PDF format
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
08/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
09/09/2005 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
10/01/2004 -- Reg. Agent Change View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- Amendment View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
11/16/2000 -- Name Change View image in PDF format
07/07/2000 -- Foreign Limited View image in PDF format