Search icon

CONSOLIDATED HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED HEALTHCARE SERVICES, 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 Jun 2009 (16 years ago)
Document Number: M09000002251
FEI/EIN Number 261739392

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

Address: 6907 River Birch Court, Bradenton, FL, 34202, US
Mail Address: 6907 River Birch Court, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AMBULATORY SERVICES CORPORATION Manager -
Solodko Peter Chief Executive Officer 6907 River Birch Court, Bradenton, FL, 34202
Radakovic Marilyn Chief Operating Officer 6907 River Birch Court, Bradenton, FL, 34202
Hock Ronald G Vice President 6907 River Birch Court, Bradenton, FL, 34202
Hock Ronald G General Partner 6907 River Birch Court, Bradenton, FL, 34202
Hock Ronald GEsq. Agent 6907 River Birch Court, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6907 River Birch Court, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-04-30 6907 River Birch Court, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Hock, Ronald G., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6907 River Birch Court, Bradenton, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000768833 TERMINATED 1000000240390 SARASOTA 2011-11-10 2021-11-23 $ 396.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State