Search icon

CURA REVENUE CYCLE MANAGEMENT, LLC

Company Details

Entity Name: CURA REVENUE CYCLE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 02 Aug 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L15000052283
FEI/EIN Number 47-3539255
Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
Mail Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURA 401(K) PLAN 2021 473539255 2022-06-11 CURA REVENUE CYCLE MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8135330162
Plan sponsor’s address 2202 N WEST SHORE BLVD, SUITE 200, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature
CURA 401(K) PLAN 2020 473539255 2021-06-23 CURA REVENUE CYCLE MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8135330162
Plan sponsor’s address 3505 E. FRONTAGE ROAD, SUITE 100, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature
CURA 401(K) PLAN 2019 473539255 2020-05-08 CURA REVENUE CYCLE MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8135330162
Plan sponsor’s address 3505 E. FRONTAGE ROAD, SUITE 100, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-08
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCVEETY MARK Agent 2202 N West Shore Blvd, TAMPA, FL, 33607

Authorized Member

Name Role Address
HENTHORNE KEITH Authorized Member 2202 N West Shore Blvd, TAMPA, FL, 33607

President

Name Role Address
Havey Paul President 2202 N West Shore Blvd, TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
McVeety Mark Chief Executive Officer 2202 N West Shore Blvd, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2022-08-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M17000002781. MERGER NUMBER 300000229433
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2202 N West Shore Blvd, Suite 200, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-01-11 2202 N West Shore Blvd, Suite 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2202 N West Shore Blvd, Suite 200, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 MCVEETY, MARK No data
LC NAME CHANGE 2017-01-20 CURA REVENUE CYCLE MANAGEMENT, LLC No data
LC NAME CHANGE 2016-12-30 RECOVERY CONSULTANT SPECIALISTS, LLC No data

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
LC Name Change 2017-01-20
ANNUAL REPORT 2017-01-18
LC Name Change 2016-12-30
ANNUAL REPORT 2016-03-15
Florida Limited Liability 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State