Search icon

U.S. HEALTHCARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: U.S. HEALTHCARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2025 (3 months ago)
Document Number: M04000005094
FEI/EIN Number 16-1684061

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

Address: 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, US
Mail Address: 7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Lee Edward C Vice President 111 Southeast Third Street, Evansville, IN, 47708
Schmidt, Mark W. Chief Executive Officer 111 Southeast Third Street, Evansville, IN, 47708
Smith Tracy Louise Vice President 111 Southeast Third Street, Evansville, IN, 47708
Chuey Lindsay A Assi 111 Southeast Third Street, Evansville, IN, 47708
Healy Robert Sean Assi 111 Southeast Third Street, Evansville, IN, 47708
MERITAIN HEALTH, INC. Member -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 7400 WEST CAMPUS ROAD, SUITE F494, NEW ALBANY, OH 43054 -
CHANGE OF MAILING ADDRESS 2025-01-03 7400 WEST CAMPUS ROAD, SUITE F494, NEW ALBANY, OH 43054 -
CHANGE OF MAILING ADDRESS 2024-04-23 111 Southeast Third Street, Suite 101, Evansville, IN 47708 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 111 Southeast Third Street, Suite 101, Evansville, IN 47708 -

Documents

Name Date
LC Amendment 2025-01-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State