Entity Name: | HCP ACO CALIFORNIA, 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: | 16 Jul 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | M13000004464 |
FEI/EIN Number |
45-3007213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2175 Park Place, El Segundo, CA, 90245, US |
Mail Address: | 2175 Park Place, El Segundo, CA, 90245, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Pham Anh TM.D. | Manager | 2175 Park Place, El Segundo, CA, 90245 |
Gill Peter M | Manager | 2175 Park Place, El Segundo, CA, 90245 |
Liethen John G | Manager | 2175 Park Place, El Segundo, CA, 90245 |
Lang Heather AM.D. | Manager | 2175 Park Place, El Segundo, CA, 90245 |
Langdon Timothy J | Manager | 2175 Park Place, El Segundo, CA, 90245 |
Phung Phiet TM.D. | Manager | 2175 Park Place, El Segundo, CA, 90245 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000027219 | HEALTHCARE PARTNERS ACO | EXPIRED | 2017-03-14 | 2022-12-31 | - | 601 HAWAII STREET, EL SEGUNDO, CA, 90245 |
G17000009124 | HCP ACO CALIFORNIA, LLC | EXPIRED | 2017-01-25 | 2022-12-31 | - | JLD/SEV GOVFIN, 601 HAWAII STREET, EL SEGUNDO, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 2175 Park Place, El Segundo, CA 90245 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 2175 Park Place, El Segundo, CA 90245 | - |
LC STMNT OF RA/RO CHG | 2020-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | CT CORPORATION SYSTEM | - |
LC NAME CHANGE | 2019-01-14 | HCP ACO CALIFORNIA, LLC | - |
LC NAME CHANGE | 2016-12-21 | DAVITA MEDICAL ACO CALIFORNIA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-23 |
CORLCRACHG | 2020-02-07 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2019-01-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State