Search icon

PATIENTMATTERS, LLC - Florida Company Profile

Company Details

Entity Name: PATIENTMATTERS, 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: 17 Sep 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: M12000005211
FEI/EIN Number 454351760

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

Address: 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223, US
Mail Address: 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
IDNANI RITESH Director 10400 LINN STATION ROAD, LOUISVILLE, KY, 40223
VANDALI VENKATGIRI Director 10400 LINN STATION ROAD, LOUISVILLE, KY, 40223
PEREZ YVONNE Vice President 10400 LINN STATION ROAD, LOUISVILLE, KY, 40223
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223 -
CHANGE OF MAILING ADDRESS 2021-04-23 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223 -
LC STMNT OF RA/RO CHG 2015-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-09-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2014-12-01 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001630806 TERMINATED 1000000541012 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State