Search icon

HCP ACO CALIFORNIA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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