Search icon

PRIME HEALTHCARE SERVICES - LEHIGH PHYSCIAN MANAGEMENT, LLC

Company Details

Entity Name: PRIME HEALTHCARE SERVICES - LEHIGH PHYSCIAN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 03 Nov 2015 (9 years ago)
Document Number: M15000008819
FEI/EIN Number 47-5315631
Address: 1530 Lee Blvd., Lehigh Acres, FL 33936
Mail Address: 1530 Lee Blvd., Lehigh Acres, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Leon, Steve President 3480 E Guasti Rd, ONTARIO, CA 91761

Managing Member

Name Role
PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC Managing Member

Chief Financial Officer

Name Role Address
Aleman, Steve Chief Financial Officer 3480 E GUASTI RD, ONTARIO, CA 91761-0000

Secretary

Name Role Address
Gilman, James Secretary 3480 E. Guasti Road, Ontario, CA 91761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050097 LEHIGH MEDICAL GROUP ACTIVE 2016-05-19 2026-12-31 No data 3480 E. GUASTI ROAD, 3RD FLOOR, ONTARIO, CA, 91761
G15000113104 LEHIGH PHYSICIAN MANAGEMENT ACTIVE 2015-11-06 2025-12-31 No data 3480 E. GUASTI ROAD 3RD FL., ONTARIO, CA, 91761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1530 Lee Blvd., Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1530 Lee Blvd., Lehigh Acres, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
Foreign Limited 2015-11-03

Date of last update: 20 Jan 2025

Sources: Florida Department of State