Entity Name: | AMERIGROUP LOUISIANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 17 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | F12000000240 |
Address: | 3850 N. Causeway Blvd., Ste 600, Metairie, LA, 70002, US |
Mail Address: | 3850 N. Causeway Blvd., Ste 600, Metairie, LA, 70002, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Bucher George | President | 3850 N. Causeway Blvd., Ste 600, Metairie, LA, 70002 |
Name | Role | Address |
---|---|---|
Nelson Sonya | Vice President | 3850 N. Causeway Blvd., Ste 600, Metairie, LA, 70002 |
Name | Role | Address |
---|---|---|
Kiefer Kathleen S | Secretary | 3850 N. Causeway Blvd., Ste 600, Metairie, LA, 70002 |
Name | Role | Address |
---|---|---|
Kretschmer R. David | Treasurer | 3850 N. Causeway Blvd., Ste 600, Metairie, LA, 70002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-17 | No data | No data |
REGISTERED AGENT CHANGED | 2014-03-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 3850 N. Causeway Blvd., Ste 600, Metairie, LA 70002 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 3850 N. Causeway Blvd., Ste 600, Metairie, LA 70002 | No data |
Name | Date |
---|---|
Withdrawal | 2014-03-17 |
ANNUAL REPORT | 2013-04-13 |
Foreign Profit | 2012-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State