Search icon

CHAPIN REVENUE CYCLE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHAPIN REVENUE CYCLE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M03000000109
FEI/EIN Number 141863320

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: ATTN: La Sonia Moss, 3055 Lebanon Pike, Suite 1000, Nashville, TN, 37214, US
Address: 3415 FRONTAGE RD EAST, STE B, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001263287 - 4809 W KENNEDY BLVD, SUITE 820, TAMPA, FL, 33609 8132823999

Filings since 2012-09-20

Form type EFFECT
File number 333-182786-11
Filing date 2012-09-20
File View File

Filings since 2012-09-20

Form type 424B3
File number 333-182786-11
Filing date 2012-09-20
File View File

Filings since 2012-09-17

Form type S-4/A
File number 333-182786-11
Filing date 2012-09-17
File View File

Filings since 2012-09-12

Form type UPLOAD
Filing date 2012-09-12
File View File

Filings since 2012-08-29

Form type S-4/A
File number 333-182786-11
Filing date 2012-08-29
File View File

Filings since 2012-08-16

Form type UPLOAD
Filing date 2012-08-16
File View File

Filings since 2012-07-20

Form type S-4
File number 333-182786-11
Filing date 2012-07-20
File View File

Filings since 2003-09-09

Form type REGDEX
File number 021-58502
Filing date 2003-09-09
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
EMDEON BUSINESS SERVICES LLC Managing Member 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN, 37214

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-06-11 3415 FRONTAGE RD EAST, STE B, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 3415 FRONTAGE RD EAST, STE B, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2011-02-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-05-02
Reg. Agent Change 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State