Search icon

ACCOUNTABLE CARE NETWORK OF INDEPENDENT PHYSICIANS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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