Search icon

RIDE PLUS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIDE PLUS, 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: 18 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: M11000001442
FEI/EIN Number 272769684

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

Address: c/o ModivCare Solutions Attn: Ray Lopez, Provado Mobile Health, Orange, CA, 92868, US
Mail Address: c/o ModivCare Solutions Attn: Ray Lopez, Provado Mobile Health, Orange, CA, 92868, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MODIVCARE SOLUTIONS, LLC Member -
Sampson L. Heath Chief Executive Officer 6900 LAYTON AVE, DENVER, CO, 80237
Khan Faisal Secretary 6900 LAYTON AVE, DENVER, CO, 80237
Shepard Kenneth Treasurer 6900 LAYTON AVE, DENVER, CO, 80237
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033557 PROVADO MOBILE HEALTH EXPIRED 2018-03-12 2023-12-31 - 5875 163RD STREET SUITE 203, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 11675 Great Oaks Way, Suite 130, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2023-02-22 11675 Great Oaks Way, Suite 130, Alpharetta, GA 30022 -
REINSTATEMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-21 - -
REINSTATEMENT 2013-09-06 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-04-07
LC Amendment 2016-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State