Search icon

FLORIDA HEALTH, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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