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