Search icon

FIRST COAST HEALTH ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST HEALTH ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST HEALTH ALLIANCE, 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: 01 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: L13000064036
FEI/EIN Number 46-2773479

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

Address: 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086, US
Mail Address: 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Ferris Dr. President 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
DeVooght Carlton Manager 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Muehrcke Derek DDr. Manager 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Kudia Ashfaq LDr. Manager 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Mas Miguel ADr. Manager 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Neerukonda Suha Seni 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086
Scott Carolyn Agent 100 Whetstone Place, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Scott, Carolyn -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 100 Whetstone Place, Suite 203, St. Augustine, FL 32086 -
LC STMNT OF RA/RO CHG 2023-08-24 - -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
CORLCRACHG 2023-08-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State