Search icon

ELITE HEALTH MEDICAL CENTERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE HEALTH MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE HEALTH MEDICAL CENTERS, 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: 17 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (3 years ago)
Document Number: L21000368794
FEI/EIN Number 84-3700467

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 -
Adkins Matt Vice President 500 West Main Street, Louisville, KY, 40202
Gallifant Caleb Vice President 500 West Main Street, Louisville, KY, 40202
Garg, M.D. Vivek Seni 500 West Main Street, Louisville, KY, 40202
Greenfield-LaTour Cheri Seni 500 West Main Street, Louisville, KY, 40202
Lindsay-Jones Richard Vice President 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph Vice President 500 West Main Street, Louisville, KY, 40202

National Provider Identifier

NPI Number:
1215572920

Authorized Person:

Name:
STEVEN SCHNUR
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3057262209
Fax:
9415849202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083041 CONVIVA SENIOR PRIMARY CARE, A CENTERWELL COMPANY ACTIVE 2024-07-11 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000083043 CONVIVA SENIOR PRIMARY CARE ACTIVE 2024-07-11 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065327 CONVIVA DAVIE ACTIVE 2024-05-21 2029-12-31 - 6933 NORLYNN DRIVE, LOUISVILLE, KY, 40202
G24000065331 CONVIVA PEMBROKE HIATUS ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065332 CONVIVA NORTH BAY VILLAGE ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065318 CONVIVA ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065355 CONVIVA SUNSET ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065356 CONVIVA SARASOTA ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065357 CONVIVA VENICE ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065335 CONVIVA NORTH SHORE ACTIVE 2024-05-21 2029-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-12-12 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CONVERSION 2021-08-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P19000085107. CONVERSION NUMBER 900000216979

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-12
Florida Limited Liability 2021-08-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State