Search icon

EVERSIDE HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: EVERSIDE HEALTH, 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: 02 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: M14000000042
FEI/EIN Number 45-3449075

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

Address: 10 W. Market Street, Ste 2900, Indianapolis, IN, 46204, US
Mail Address: 10 W. Market Street, Ste 2900, Indianapolis, IN, 46204, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Paladina DPC Holding Co., LLC Manager 10 W. Market Street, Indianapolis, IN, 46204
Wells Jeff Chief Executive Officer 10 W. Market Street, Indianapolis, IN, 46204
Tumbarello Steve Chief Financial Officer 10 W. Market Street, Indianapolis, IN, 46204
Wahlig Christina Gene 10 W. Market Street, Indianapolis, IN, 46204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043158 PALADINA HEALTH ACTIVE 2021-03-30 2026-12-31 - 1400 WEWATTA ST, STE 350, DENVER, CO, 80202
G21000042527 HEALTHSTAT ACTIVE 2021-03-29 2026-12-31 - 1400 WEWATTA ST, STE 350, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 10 W. Market Street, Ste 2900, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-04-22 10 W. Market Street, Ste 2900, Indianapolis, IN 46204 -
LC AMENDMENT AND NAME CHANGE 2021-02-24 EVERSIDE HEALTH, LLC -
LC STMNT OF RA/RO CHG 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Amendment and Name Change 2021-02-24
CORLCRACHG 2021-01-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State