Search icon

THE BUSH LAW GROUP LLC

Company Details

Entity Name: THE BUSH LAW GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2016 (9 years ago)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: L16000079956
FEI/EIN Number 81-2390924
Address: 6622 Southpoint Drive S., Jacksonville, FL, 32216, US
Mail Address: 6622 Soutpoint Drive S., Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BUSH LAW GROUP LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 812390924 2024-08-28 THE BUSH LAW GROUP LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 541190
Sponsor’s telephone number 9045521006
Plan sponsor’s address 6622 SOUTHPOINT DR S STE 190, JACKSONVILLE, FL, 322160998

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUSH STEVEN M Agent 6622 Southpoint Drive S., Jacksonville, FL, 32216

Manager

Name Role Address
BUSH STEVEN M Manager 6622 Southpoint Drive S., Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P21000033283. CONVERSION NUMBER 300000212033
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 6622 Southpoint Drive S., 190, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2020-02-11 6622 Southpoint Drive S., 190, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 6622 Southpoint Drive S., 190, Jacksonville, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State