Search icon

CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE, LLC

Company Details

Entity Name: CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L17000216133
FEI/EIN Number 82-3186835
Address: 9500 Euclid Avenue, NA4, Cleveland, OH, 44195, US
Mail Address: 9500 Euclid Avenue, NA4, Cleveland, OH, 44195, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
Cleveland Clinic Florida (A Nonprofit Corp Member 2950 Cleveland Clinic Boulevard, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153479 CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE AT WESTON ACTIVE 2024-12-18 2029-12-31 No data 2500 WESTON ROAD, SUITE 100, NA4, WESTON, FL, 33331
G21000146456 CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE AT WEST PALM BEACH ACTIVE 2021-11-01 2026-12-31 No data 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331
G21000146461 CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE AT INDIAN RIVER ACTIVE 2021-11-01 2026-12-31 No data 2950 CLEVELAND CLINIC BLVD., WESTON, FL, 33331
G19000118827 CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE ACTIVE 2019-11-04 2029-12-31 No data 2950 CLEVELAND CLINIC BOULEVARD, ATTN: BARBARA DEL CASTILLO, GEN COUNSEL, WESTON, FL, 33331
G19000118834 CLEVELAND CLINIC FLORIDA CONCIERGE MEDICINE AT MARTIN HEALTH ACTIVE 2019-11-04 2029-12-31 No data 2950 CLEVELAND CLINIC BOULEVARD, ATTN: BARBARA DEL CASTILLO, GEN COUNSEL, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 9500 Euclid Avenue, NA4, Cleveland, OH 44195 No data
CHANGE OF MAILING ADDRESS 2023-02-23 9500 Euclid Avenue, NA4, Cleveland, OH 44195 No data
LC AMENDMENT 2017-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
LC Amendment 2017-12-22
Florida Limited Liability 2017-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State