Entity Name: | OPTUMCARE ACO FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTUMCARE ACO FLORIDA, 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: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 24 Aug 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Aug 2020 (5 years ago) |
Document Number: | L11000089897 |
FEI/EIN Number |
45-3007684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10051 5th Street North, St. Petersburg, FL, 33702, US |
Mail Address: | 10051 5th Street North, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gill Peter M | Treasurer | 10051 5th Street North, St. Petersburg, FL, 33702 |
Green Jay | Chief Financial Officer | 10051 5th Street North, St. Petersburg, FL, 33702 |
Simpson Tesha | Chief Operating Officer | 10051 5th Street North, St. Petersburg, FL, 33702 |
Allen Barbara L | Chie | 10051 5th Street North, St. Petersburg, FL, 33702 |
Maloney Jeffrey W | Chief Executive Officer | 10051 5th Street North, St. Petersburg, FL, 33702 |
Maloney Jeffrey M | Manager | 10051 5th Street North, St. Petersburg, FL, 33702 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000008094 | DAVITA MEDICAL GROUP | EXPIRED | 2017-01-23 | 2022-12-31 | - | JLD/SEV GOVFIN, 2000 16TH STREET, DENVER, CO, 80202 |
G17000007647 | DAVITA MEDICAL GROUP FLORIDA | EXPIRED | 2017-01-20 | 2022-12-31 | - | JLD/SEV GOVFIN, 2000 16TH STREET, DENVER, CO, 80202 |
G16000136891 | JSA CARE PARTNERS, LLC | EXPIRED | 2016-12-20 | 2021-12-31 | - | JLD/SECGOVFIN, 601 HAWAII STREET, EL SEGUNDO, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-08-24 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS OPTUMCARE ACO HOLDINGS, LLC. MERGER NUMBER 900000205209 |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 10051 5th Street North, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 10051 5th Street North, St. Petersburg, FL 33702 | - |
LC AMENDMENT | 2020-04-09 | - | - |
LC AMENDMENT | 2020-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | CT CORPORATION SYSTEM | - |
LC NAME CHANGE | 2019-06-20 | OPTUMCARE ACO FLORIDA, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-06 | DAVITA MEDICAL ACO FLORIDA, LLC | - |
Name | Date |
---|---|
Merger | 2020-08-24 |
ANNUAL REPORT | 2020-05-25 |
LC Amendment | 2020-04-09 |
LC Amendment | 2020-03-27 |
CORLCRACHG | 2020-02-07 |
LC Name Change | 2019-06-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
LC Amendment and Name Change | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State