Search icon

ICARE HEALTH SOLUTIONS TAMPA FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ICARE HEALTH SOLUTIONS TAMPA FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICARE HEALTH SOLUTIONS TAMPA 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.
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: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L14000069447
FEI/EIN Number 46-5534391

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

Address: 7600 Corporate Center Drive, #200, Miami, FL, 33126, US
Mail Address: 7600 Corporate Center Drive, #200, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
STERN LEE Manager 7300 Corporate Center Drive, #501, Miami, FL, 33126
Harrold Jason Manager 45 Ballas Court, St. Louis, MO, 63131
Plevyak Dave Manager 3333 Quality Drive, Rancho Cordova, CA, 95670
Passuello Lester E Manager 3333 Quality Drive, Rancho Cordova, CA, 95670
Stellmacher Ken Manager 3333 Quality Drive, Rancho Cordova, CA, 95670

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7600 Corporate Center Drive, #200, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-23 7600 Corporate Center Drive, #200, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-10-08 Corporation Service Company -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State