Search icon

FIRST COAST HEALTH ALLIANCE, LLC

Company Details

Entity Name: FIRST COAST HEALTH ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2023 (a year ago)
Document Number: L13000064036
FEI/EIN Number 46-2773479
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

Agent

Name Role Address
Scott Carolyn Agent 100 Whetstone Place, St. Augustine, FL, 32086

President

Name Role Address
George Ferris Dr. President 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086

Manager

Name Role Address
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

Seni

Name Role Address
Neerukonda Suha Seni 400 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Scott, Carolyn No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 100 Whetstone Place, Suite 203, St. Augustine, FL 32086 No data
LC STMNT OF RA/RO CHG 2023-08-24 No data No data
REINSTATEMENT 2016-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State