Search icon

METHOD HEALTH LLC

Company Details

Entity Name: METHOD HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L18000163395
FEI/EIN Number 83-1182710
Address: 2810 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2810 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS SCOTT D Agent 2810 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Managing Member

Name Role Address
RODGERS SCOTT D Managing Member 2732 NE 27TH CT, FORT LAUDERDALE, FL, 33306
Macek Tom Managing Member 220 Imperial Lane, Lauderdale By The sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015753 METHOD HEALTH EXPIRED 2019-01-29 2024-12-31 No data 1324 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2810 E Oakland Park Blvd, suite 200A, FORT LAUDERDALE, FL 33306 No data
LC AMENDMENT AND NAME CHANGE 2019-04-05 METHOD HEALTH LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2810 E OAKLAND PARK BLVD, STE 200A, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2019-04-05 2810 E OAKLAND PARK BLVD, STE 200A, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-20
LC Amendment and Name Change 2019-04-05
ANNUAL REPORT 2019-01-29
Florida Limited Liability 2018-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State