Search icon

CHANGE HEALTHCARE ADVOCATES, LLC - Florida Company Profile

Company Details

Entity Name: CHANGE HEALTHCARE ADVOCATES, 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: 08 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M14000000146
FEI/EIN Number 46-0809500

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

Address: 424 Church Street, Suite 1400, Nashville, TN, 37219, US
Mail Address: 424 Church Street, Suite 1400, Nashville, TN, 37219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHANGE HEALTHCARE RESOURCES LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097495 ALTEGRA HEALTH EXPIRED 2016-09-07 2021-12-31 - 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN, 37214

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-24 424 Church Street, Suite 1400, Nashville, TN 37219 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 424 Church Street, Suite 1400, Nashville, TN 37219 -
LC AMENDMENT 2021-03-16 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-09-20 CHANGE HEALTHCARE ADVOCATES, LLC -
LC NAME CHANGE 2015-01-05 ALTEGRA HEALTH CONNECTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-05-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2014-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
LC Amendment 2021-03-16
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-05-09
REINSTATEMENT 2018-10-03
LC Name Change 2018-09-20
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State