Search icon

ACCENTHEALTH LLC - Florida Company Profile

Company Details

Entity Name: ACCENTHEALTH 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M06000000653
FEI/EIN Number NOT APPLICABLE

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

Address: 330 N WABASH AVE, CHICAGO, IL, 60611, US
Mail Address: 330 N WABASH AVE, CHICAGO, IL, 60611, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCENTHEALTH 401(K) PLAN 2010 262175579 2012-05-23 ACCENTHEALTH LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 8133497189
Plan sponsor’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 262175579
Plan administrator’s name ACCENTHEALTH LLC
Plan administrator’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634
Administrator’s telephone number 8133497189

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
ACCENTHEALTH 401(K) PLAN 2010 262175579 2011-10-12 ACCENTHEALTH LLC 82
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 8133497189
Plan sponsor’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 262175579
Plan administrator’s name ACCENTHEALTH LLC
Plan administrator’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634
Administrator’s telephone number 8133497189

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
ACCENTHEALTH 401(K) PLAN 2009 262175579 2012-05-23 ACCENTHEALTH LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 8133497189
Plan sponsor’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 262175579
Plan administrator’s name ACCENTHEALTH LLC
Plan administrator’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634
Administrator’s telephone number 8133497189

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
ACCENTHEALTH 401(K) PLAN 2009 262175579 2010-10-14 ACCENTHEALTH LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 519100
Sponsor’s telephone number 8133497189
Plan sponsor’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 262175579
Plan administrator’s name ACCENTHEALTH LLC
Plan administrator’s address 5440 BEAUMONT CENTER BOULEVARD, SUITE 400, TAMPA, FL, 33634
Administrator’s telephone number 8133497189

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCNALLY MATT Chief Executive Officer 330 N WABASH AVE, CHICAGO, IL, 60611
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900006 ACCENT HEALTH EXPIRED 2008-09-05 2013-12-31 - 5440 BEAMONT CENTER BLVD., SUITE 400, TAMPA, FL, 33634-5208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 330 N WABASH AVE, SUITE #2500, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2018-11-15 330 N WABASH AVE, SUITE #2500, CHICAGO, IL 60611 -
REGISTERED AGENT NAME CHANGED 2018-11-15 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-12-01 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-09-04 ACCENTHEALTH LLC -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
Reg. Agent Change 2010-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State