Entity Name: | CENTERWELL ACCOUNTABLE CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTERWELL ACCOUNTABLE CARE, 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. |
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: | 10 Mar 2020 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | L20000078120 |
FEI/EIN Number |
84-5171456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Diamond Susan Marie | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Buckingham Renee J | President | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel K | Asso | 500 West Main Street, Louisville, KY, 40202 |
Garg Vivek M.D. | Seni | 500 West Main Street, Louisville, KY, 40202 |
Greenfield-LaTour Cheri | Seni | 500 West Main Street, Louisville, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-17 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-05-17 | 500 West Main Street, Louisville, KY 40202 | - |
LC AMENDMENT AND NAME CHANGE | 2022-06-03 | CENTERWELL ACCOUNTABLE CARE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2023-04-28 |
LC Amendment and Name Change | 2022-06-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
Florida Limited Liability | 2020-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State