Search icon

ENSEMBLE RCM, LLC - Florida Company Profile

Company Details

Entity Name: ENSEMBLE RCM, 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: 01 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: M14000005503
FEI/EIN Number 47-1202570

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

Address: 11511 Reed Hartman Hwy, Cincinnati, OH, 45241, US
Mail Address: 11511 Reed Hartman Hwy, Cincinnati, OH, 45241, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ensemble Intermediate LLC Member 11511 Reed Hartman Hwy, Cincinnati, OH, 45241
Maya David Lega 11511 Reed Hartman Hwy, Cincinnati, OH, 45241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066356 ENSEMBLE HEALTH PARTNERS EXPIRED 2016-07-06 2021-12-31 - 1701 MERCY HEALTH PLACE, CINCINNATI, OH, 45237
G14000088769 ENSEMBLE HEALTH PARTNERS EXPIRED 2014-08-29 2019-12-31 - 7589 CORDOBA CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 11511 Reed Hartman Hwy, Cincinnati, OH 45241 -
CHANGE OF MAILING ADDRESS 2024-04-13 11511 Reed Hartman Hwy, Cincinnati, OH 45241 -
LC STMNT OF RA/RO CHG 2020-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-07-31 C T CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2019-09-27 ENSEMBLE RCM, LLC -
LC AMENDMENT AND NAME CHANGE 2016-08-02 ENSEMBLE RCM LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-07-31
ANNUAL REPORT 2020-01-06
LC Amendment and Name Change 2019-09-27
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State