Search icon

ACCOUNTABLE CARE POST ACUTE CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNTABLE CARE POST ACUTE CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTABLE CARE POST ACUTE CARE SERVICES 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: 16 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2025 (a month ago)
Document Number: L16000153490
FEI/EIN Number 36-4850728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2326 S Congress Ave, 2D, West Palm Beach, FL, 33406, US
Mail Address: 2326 S Congress Ave, 2D, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598209769 2016-12-07 2020-11-04 1155 S CONGRESS AVE STE C, PALM SPRINGS, FL, 334065114, US 1155 S CONGRESS AVE STE C, PALM SPRINGS, FL, 334065114, US

Contacts

Phone +1 617-766-1300
Fax 5616930539
Phone +1 561-766-1300

Authorized person

Name MR. JORGE D GHIRAGOSSIAN
Role CEO
Phone 5617661300

Taxonomy

Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
NV INP/PAC SERVICES, LLC Auth -
Healthcare and General Legal Resources LLC Agent 2326 S Congress Ave, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 115 North Calhoun, Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 401 N Michigan Ave, Suite 1200, Chicago, IL 60611 -
CHANGE OF MAILING ADDRESS 2025-02-12 401 N Michigan Ave, Suite 1200, Chicago, IL 60611 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Healthcare and General Legal Resources LLC -
CHANGE OF MAILING ADDRESS 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -

Documents

Name Date
CORLCRACHG 2025-02-13
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State