Search icon

CORE HEALTHCARE CONSULTING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CORE HEALTHCARE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE HEALTHCARE CONSULTING, 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: 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: 03 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L09000021002
FEI/EIN Number 264385704

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

Address: 110 Lighthouse Circle, H, Tequesta, FL, 33469, US
Mail Address: 110 Lighthouse Circle, H, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORE HEALTHCARE CONSULTING, LLC, NEW YORK 4171099 NEW YORK

Key Officers & Management

Name Role Address
Piland Page S Manager 110 Lighthouse Circle Unit H, Tequesta, FL, 33469
PILAND PAGE S Agent Page Piland, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 110 Lighthouse Circle, H, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 Page Piland, H, Tequesta, FL 33469 -
REINSTATEMENT 2023-06-16 - -
CHANGE OF MAILING ADDRESS 2023-06-16 110 Lighthouse Circle, H, Tequesta, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 PILAND, PAGE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-06-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State