Entity Name: | ACCOUNTABLE CARE NETWORK OF INDEPENDENT PHYSICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCOUNTABLE CARE NETWORK OF INDEPENDENT PHYSICIANS, 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: | 05 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Aug 2019 (6 years ago) |
Document Number: | L16000001554 |
FEI/EIN Number |
81-1325814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US |
Mail Address: | C/O DAVID A. HOLMES, 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLENNIUM HEALTHCARE, LLC | Manager | - |
KEARNS KEVIN | Chief Executive Officer | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
BISCARDI JOSEPH | Chief Financial Officer | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
PAKROSNIS JEFF | Treasurer | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
HOLMES DAVID AEsq. | Agent | 99 NESBIT STREET, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-21 | HOLMES, DAVID A, Esq. | - |
LC AMENDMENT | 2019-08-13 | - | - |
LC NAME CHANGE | 2016-07-07 | ACCOUNTABLE CARE NETWORK OF INDEPENDENT PHYSICIANS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-31 | MILLENIUM ACO OF SOUTHEAST FLORIDA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
LC Amendment | 2019-08-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
LC Name Change | 2016-07-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State