Entity Name: | ACCOUNTABLE CARE ADMINISTRATION 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: | 15 Jul 2011 (14 years ago) |
Branch of: | ACCOUNTABLE CARE ADMINISTRATION LLC, ILLINOIS (Company Number LLC_03622363) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M11000003601 |
FEI/EIN Number |
45-2805623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14710 TAMIAMI TRAIL N, SUITE 201, NAPLES, FL, 34110 |
Mail Address: | 14710 TAMIAMI TRAIL N, SUITE 201, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
RASNICK STEPHEN | Manager | 14710 TAMIAMI TRAIL N, SUIATE 201, NAPLES, FL, 34110 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000074252 | ACO ADMIN.COM | ACTIVE | 2011-07-26 | 2026-12-31 | - | 14710 TAMIAMI TRAIL N,, ST 201, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 14710 TAMIAMI TRAIL N, SUITE 201, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 14710 TAMIAMI TRAIL N, SUITE 201, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State