Search icon

MCNA HEALTH CARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MCNA HEALTH CARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCNA HEALTH CARE HOLDINGS, 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: 15 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L11000069916
FEI/EIN Number 45-2542951

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

Address: 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL, 33324, US
Mail Address: PO Box 740370, Atlanta, GA, 30374-0370, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Ham Colleen H Manager 3100 SW 145th Avenue, Miramar, FL, 33027
Wiffler Thomas P Manager 3100 SW 145th Avenue, Miramar, FL, 33027
Lang Heather A Asst 3100 SW 145th Avenue, Miramar, FL, 33027
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2024-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000257895
LC AMENDMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-04-21 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL 33324 -
LC AMENDMENT 2023-10-05 - -
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-01-04 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2021-01-04 - -

Documents

Name Date
Merger 2024-08-28
LC Amendment 2024-06-14
ANNUAL REPORT 2024-04-21
LC Amendment 2023-10-05
ANNUAL REPORT 2023-04-22
LC Amendment 2022-10-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
CORLCRACHG 2021-01-04
ANNUAL REPORT 2020-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State