Entity Name: | FORESIGHT MEDICAL, 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: | 05 Dec 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | M13000007712 |
FEI/EIN Number |
46-2715878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1277 Treat Blvd, Ste 800, Walnut Creek, CA, 94597, US |
Mail Address: | 1277 Treat Blvd, Ste 800, Walnut Creek, CA, 94597, US |
Place of Formation: | INDIANA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORESIGHT MEDICAL LLC | 2019 | 462715878 | 2020-09-22 | FORESIGHT MEDICAL LLC | 81 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-09-22 |
Name of individual signing | TIFFANY WEBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 8136095251 |
Plan sponsor’s address | 1408 N WEST SHORE BLVD, SUITE 1010, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2020-05-08 |
Name of individual signing | TIFFANY WEBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 8136095251 |
Plan sponsor’s address | 1408 N WEST SHORE BLVD, SUITE 1010, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | TIFFANY WEBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2036405278 |
Plan sponsor’s address | 1408 N WEST SHORE BLVD, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2017-08-16 |
Name of individual signing | STACY HATLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 2036405278 |
Plan sponsor’s address | 1408 N WEST SHORE BLVD, TAMPA, FL, 33607 |
Signature of
Role | Plan administrator |
Date | 2016-09-16 |
Name of individual signing | MICHELLE MEZZI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Mastri Thomas | Exec | 1277 Treat Blvd, Walnut Creek, CA, 94597 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PARADIGM MANAGEMENT SERVICES, LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010582 | PARADIGM SPECIALTY NETWORKS | ACTIVE | 2019-01-22 | 2029-12-31 | - | 120 S CENTRAL AVE STE 400, CLAYTON, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 1277 Treat Blvd, Ste 800, Walnut Creek, CA 94597 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 1277 Treat Blvd, Ste 800, Walnut Creek, CA 94597 | - |
LC STMNT OF RA/RO CHG | 2020-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-11 |
CORLCRACHG | 2020-02-12 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State