Search icon

CENTERWELL HEALTH SERVICES (USA), LLC - Florida Company Profile

Company Details

Entity Name: CENTERWELL HEALTH SERVICES (USA), 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: 13 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: M13000000955
FEI/EIN Number 11-3414024

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Manager 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Manager 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel Asso 500 West Main Street, Louisville, KY, 40202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
LC NAME CHANGE 2023-04-13 CENTERWELL HEALTH SERVICES (USA), LLC -
LC STMNT OF RA/RO CHG 2015-02-19 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Amendment 2025-01-10
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
LC Name Change 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State