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 |
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 | - |
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 |
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