Childress Klein-Cambridge Healthcare Solutions LLC
-
Creation Filing
- 8/9/2013
- C201322100354
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Notice Annual Report
- 10/29/2014
- C201430208691
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/5/2015
- C201503700193
- Revoked Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 3/26/2015
- C201508402345
- Annual Report LLC
- View Filing(PDF)
-
Re-Creation
- 3/26/2015
- C201508402345
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Notice Annual Report
- 11/18/2016
- C201632207001
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 12/7/2016
- CA201634200793
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/13/2017
- CA201710302182
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717010655
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/9/2018
- CA201809906027
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/12/2019
- CA201907104608
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/30/2020
- CA202009005187
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/2/2022
- CA202206104205
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/30/2022
- CA202208905548
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/13/2023
- CA202310308232
- Annual Report LLC
- View Filing(PDF)
-
Amended Annual Report
- 6/14/2023
- CA202316502247
- Amended Annual Report
- View Filing(PDF)
-
Notice Annual Report
- 9/30/2024
- C202427409013
- ADM Notice
- View Filing(PDF)
-
Amendment
- 1/9/2025
- C202500802182
- Res. of Reg. Agent Office Discontinued
- View Filing(PDF)