Entity Name: | UNITEDHEALTHCARE SPECIALTY BENEFITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2000 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Nov 2012 (12 years ago) |
Document Number: | M00000001319 |
FEI/EIN Number | 01-0518346 |
Address: | 45 Commerce Dr., Suite 5, Augusta, ME, 04330, US |
Mail Address: | 45 Commerce Dr., Suite 5, Augusta, ME, 04330, US |
Place of Formation: | MAINE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Fabula Andrew J | Manager | 778 Main Street, South Portland, ME, 04106 |
Rogoff Daniel L | Manager | 778 Main Street, South Portland, ME, 04106 |
Wiffler Thomas P | Manager | 778 Main Street, South Portland, ME, 04106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-24 | 45 Commerce Dr., Suite 5, Augusta, ME 04330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-24 | 45 Commerce Dr., Suite 5, Augusta, ME 04330 | No data |
LC NAME CHANGE | 2012-11-09 | UNITEDHEALTHCARE SPECIALTY BENEFITS, LLC | No data |
NAME CHANGE AMENDMENT | 2001-07-11 | DCG RESOURCE OPTIONS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State