Entity Name: | ATLANTIC COAST HEALTH NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC COAST HEALTH NETWORK, 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. |
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: | 14 May 2015 (10 years ago) |
Document Number: | L15000085645 |
FEI/EIN Number |
47-4756582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3107 STIRLING ROAD, SUITE 202, FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 3107 STIRLING ROAD, SUITE 202, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sallwasser Paul | LLC | 3107 STIRLING ROAD, FT. LAUDERDALE, FL, 33312 |
David Smith | Treasurer | 3107 STIRLING ROAD, FT. LAUDERDALE, FL, 33312 |
Pena William Dr. | Chairman | 3107 STIRLING ROAD, FT. LAUDERDALE, FL, 33312 |
GRAY ROBINSON, P.A. | Agent | 301 SOUTH BRONOUGH STREET, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000093608 | ATLANTIC COAST HEALTH PLAN | EXPIRED | 2017-08-23 | 2022-12-31 | - | 3109 STIRLING ROAD, STE. 201, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 3107 STIRLING ROAD, SUITE 202, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 3107 STIRLING ROAD, SUITE 202, FT. LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State