Search icon

CENTERWELL ACCOUNTABLE CARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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