Search icon

ACCOUNTABLE CARE ADMINISTRATION LLC

Branch

Company Details

Entity Name: ACCOUNTABLE CARE ADMINISTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M11000003601
FEI/EIN Number 45-2805623
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
RASNICK STEPHEN Manager 14710 TAMIAMI TRAIL N, SUIATE 201, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074252 ACO ADMIN.COM ACTIVE 2011-07-26 2026-12-31 No data 14710 TAMIAMI TRAIL N,, ST 201, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 14710 TAMIAMI TRAIL N, SUITE 201, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2012-01-05 14710 TAMIAMI TRAIL N, SUITE 201, NAPLES, FL 34110 No data

Documents

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 Feb 2025

Sources: Florida Department of State