Search icon

BEST MEDICAID, LLC - Florida Company Profile

Company Details

Entity Name: BEST MEDICAID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST MEDICAID, 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: 30 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L18000134537
FEI/EIN Number 831046071

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

Address: 3030 N. ROCKY POINT DR., Tampa, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DR., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST VALUE INTERMEDIATE II, LLC Authorized Member 100 PARK AVENUE, NEW YORK, NY, 10017
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000165742 MAXHEALTH ACTIVE 2021-12-16 2026-12-31 - 3030 ROCKY POINT DR, STE 825, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 3030 N. ROCKY POINT DR., Suite 825, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-02-24 3030 N. ROCKY POINT DR., Suite 825, Tampa, FL 33607 -
LC AMENDMENT 2022-05-06 - -
LC STMNT OF RA/RO CHG 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
LC Amendment 2022-05-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-12-17
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State