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