Search icon

CONCENTRIX HEALTHCARE SERVICES LLC

Company Details

Entity Name: CONCENTRIX HEALTHCARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: M14000004670
FEI/EIN Number 943244366
Address: 201 E FOURTH ST, CINCINNATI, OH, 45202, US
Mail Address: 201 E FOURTH ST, Legal Department, CINCINNATI, OH, 45202, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FOGARTY JANE C President 39899 BALENTINE DRIVE, NEWARK, CA, 94560

Vice President

Name Role Address
Bonta-Lewis Erin Vice President 201 E FOURTH ST, CINCINNATI, OH, 45202

Manager

Name Role Address
FARWIG ANDREW A Manager 201 E FOURTH STREET, CINCINNATI, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030325 CONCENTRIX REGULATED SERVICES ACTIVE 2024-02-27 2029-12-31 No data 201 E. 4TH STREET, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-10 CONCENTRIX HEALTHCARE SERVICES LLC No data
CHANGE OF MAILING ADDRESS 2020-04-24 201 E FOURTH ST, CINCINNATI, OH 45202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 201 E FOURTH ST, CINCINNATI, OH 45202 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-07-12
LC Amendment and Name Change 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State