Search icon

ATLANTIC COAST HEALTH NETWORK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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