Search icon

LUMINARE HEALTH BENEFITS, INC. - Florida Company Profile

Company Details

Entity Name: LUMINARE HEALTH BENEFITS, 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: 09 Apr 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: F93000001753
FEI/EIN Number 35-1846036

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

Address: 400 Field Drive, Lake Forest, IL, 60045, US
Mail Address: 400 Field Drive, Lake Forest, IL, 60045, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Julien Craig Chief Executive Officer 400 Field Drive, Lake Forest, IL, 60045
Feddema Lisa Vice President 400 Field Drive, Lake Forest, IL, 60045
Smith Clare Chie 400 Field Drive, Lake Forest, IL, 60045
Sondgeroth Douglas Secretary 400 Field Drive, Lake Forest, IL, 60045
Cassidy Kevin Director 400 Field Drive, Lake Forest, IL, 60045
Morgan Scott Director 400 Field Drive, Lake Forest, IL, 60045
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 400 Field Drive, Lake Forest, IL 60045 -
CHANGE OF MAILING ADDRESS 2024-04-16 400 Field Drive, Lake Forest, IL 60045 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2023-07-24 LUMINARE HEALTH BENEFITS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2020-01-02 TRUSTMARK HEALTH BENEFITS, INC, -
MERGER 1998-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146619

Documents

Name Date
ANNUAL REPORT 2024-04-16
Name Change 2023-07-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-08-25
ANNUAL REPORT 2020-05-27
Name Change 2020-01-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State