Search icon

ELITE HEALTH PRIMARY CARE, LLC

Company Details

Entity Name: ELITE HEALTH PRIMARY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L21000368966
FEI/EIN Number 26-3715136
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Greenfield-LaTour Cheri Seni 500 West Main Street, Louisville, KY, 40202

Vice President

Name Role Address
Lindsay-Jones Richard Vice President 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202

Manager

Name Role Address
Diamond Susan M Manager 500 West Main Street, Louisville, KY, 40202
Buckingham Renee J Manager 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph Manager 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 No data
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 No data
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-12-12 C T Corporation System No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CONVERSION 2021-08-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000102335. CONVERSION NUMBER 300000216983

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State