Search icon

MANAGED CARE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MANAGED CARE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGED CARE ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000014755
FEI/EIN Number 264260257

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

Address: 12975 Pennington Road, Fishers, IN, 46037, US
Mail Address: 12975 Pennington Road, Fishers, IN, 46037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY JOSEPH President 12975 Pennington Road, Fishers, IN, 46037
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107724 UNIVERSAL COMMERCIAL LENDING GROUP EXPIRED 2011-11-04 2016-12-31 - 14703 CANOPY DRIVE, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-01 12975 Pennington Road, Fishers, IN 46037 -
CHANGE OF MAILING ADDRESS 2015-03-01 12975 Pennington Road, Fishers, IN 46037 -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-24
REINSTATEMENT 2010-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State