Search icon

CARELON HEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CARELON HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: F13000004030
FEI/EIN Number 54-1237939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 220 Virginia Avenue, Indianapolis, IN, 46204, US
Mail Address: 220 Virginia Avenue, Indianapolis, IN, 46204, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kiefer Kathleen S Secretary 220 Virginia Avenue, Indianapolis, IN, 46204
Noble Eric K Assi 220 Virginia Avenue, Indianapolis, IN, 46204
Kiefer Kathleen S Vice President 220 Virginia Avenue, Indianapolis, IN, 46204
Penczek Ronald W Director 220 Virginia Avenue, Indianapolis, IN, 46204
Scher Vincent E Treasurer 220 Virginia Avenue, Indianapolis, IN, 46204
Benintendi Laurie S Director 220 Virginia Avenue, Indianapolis, IN, 46204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113280 LIVEHEALTH ONLINE EXPIRED 2016-10-18 2021-12-31 - 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204
G14000014216 LIVEHEALTH ONLINE EXPIRED 2014-02-10 2019-12-31 - 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 220 Virginia Avenue, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-03-15 220 Virginia Avenue, Indianapolis, IN 46204 -
NAME CHANGE AMENDMENT 2023-05-19 CARELON HEALTH SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Name Change 2023-05-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State