Search icon

ACO HEALTH PARTNERS, LLC

Company Details

Entity Name: ACO HEALTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: M12000001651
FEI/EIN Number 90-0795483
Address: 9822 Tapestry Park Circle #208, Jacksonville, FL, 32246, US
Mail Address: 9822 Tapestry Park Circle #208, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
HLYK FLORIDA, LLC Agent

Owne

Name Role
HLYK FLORIDA, LLC Owne

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004781 ORANGE ACCOUNTABLE CARE EXPIRED 2013-01-14 2018-12-31 No data 12276 SAN JOSE BLVD, SUITE 420, JACKSONVILLE, FL, 32223
G12000030201 NORTHEAST FLORIDA ACCOUNTABLE CARE EXPIRED 2012-03-28 2017-12-31 No data 12276 SAN JOSE BLVD. SUITE 421, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-05 HLYK Florida, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 1265 Creekside Parkway, Suite 302, Naples, FL 34108 No data
REINSTATEMENT 2018-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 9822 Tapestry Park Circle #208, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2018-11-09 9822 Tapestry Park Circle #208, Jacksonville, FL 32246 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State