Search icon

JUPITER HEALTHCARE, LLC

Company Details

Entity Name: JUPITER HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L13000084441
FEI/EIN Number 90-0997040
Address: 20 Burton Hills Blvd., Suite 500, Nashville, TN, 37215, US
Mail Address: 20 Burton Hills Blvd., Suite 500, Nashville, TN, 37215, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1624221 20 BURTON HILLS BLVD., 5TH FLOOR, NASHVILLE, TN, 37215 20 BURTON HILLS BLVD., 5TH FLOOR, NASHVILLE, TN, 37215 615-665-1283

Filings since 2016-12-13

Form type 15-15D
File number 333-201255-51
Filing date 2016-12-13
File View File

Filings since 2015-01-16

Form type 424B3
File number 333-201255-51
Filing date 2015-01-16
File View File

Filings since 2015-01-12

Form type EFFECT
File number 333-201255-51
Filing date 2015-01-12
File View File

Filings since 2014-12-24

Form type S-4
File number 333-201255-51
Filing date 2014-12-24
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Howe Henry Manager 20 Burton Hills Blvd., Nashville, TN, 37215

Secretary

Name Role Address
Marcus Jillian Secretary 20 Burton Hills Blvd., Nashville, TN, 37215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 No data
CHANGE OF MAILING ADDRESS 2024-04-17 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 No data
LC STMNT OF RA/RO CHG 2017-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
CORLCRACHG 2017-05-31
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State