Entity Name: | FLORIDA HEALTH, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HEALTH, L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 1995 (29 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | L95000001013 |
FEI/EIN Number |
593353121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10003, US |
Mail Address: | 535 East Diehl Road, Naperville, IL, 60563, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Head James M | Treasurer | 115 Fifth Avenue, 7th Fl, New York, NY, 10003 |
Jolie Steven | Vice President | 20 SPEEN STREET, FRAMINGHAM, MA, 01701 |
Doctoroff Jeffrey | Secretary | 16 Crosby Drive, Bedford, MA, 01730 |
Gasik Shawna E | Asst | 535 East Diehl Road, Naperville, IL, 60563 |
White Dale | Director | 2273 Research Boulevard, Rockville, MD, 20850 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-28 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PROAMERICA MANAGED CARE, INC. A NON. MERGER NUMBER 700000248477 |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY 10003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 115 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY 10003 | - |
REINSTATEMENT | 2000-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
Merger | 2023-12-28 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State