Entity Name: | MEDICAL CARE CONSORTIUM, 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: | 19 Sep 2006 (18 years ago) |
Date of dissolution: | 13 Sep 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2018 (7 years ago) |
Document Number: | M06000005148 |
FEI/EIN Number |
205569675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Mail Address: | PO BOX 740026, LOUISVILLE, KY, 40201-7426, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BROUSSARD BRUCE D | President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
KANE BRIAN A | CHIE | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
VENTURA JOSEPH CM.D. | SENI | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
LECLAIRE BRIAN PPHD | CHIE | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BAILEY ALAN A | Vice President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BEVERIDGE ROY AM.D. | CHIE | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State