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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FOGARTY JANE C | President | 39899 BALENTINE DRIVE, NEWARK, CA, 94560 |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin | Vice President | 201 E FOURTH ST, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
FARWIG ANDREW A | Manager | 201 E FOURTH STREET, CINCINNATI, OH, 45202 |
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 |
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 |
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