Entity Name: | PRIME HEALTHCARE SERVICES - LEHIGH PHYSCIAN MANAGEMENT, 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: | 03 Nov 2015 (9 years ago) |
Document Number: | M15000008819 |
FEI/EIN Number |
475315631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1530 Lee Blvd., Lehigh Acres, FL, 33936, US |
Mail Address: | 1530 Lee Blvd., Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Leon Steve | President | 3480 E Guasti Rd, ONTARIO, CA, 91761 |
PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC | Manager | - |
Aleman Steve | Chief Financial Officer | 3480 E GUASTI RD, ONTARIO, CA, 917610000 |
Gilman James | Secretary | 3480 E. Guasti Road, Ontario, CA, 91761 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000050097 | LEHIGH MEDICAL GROUP | ACTIVE | 2016-05-19 | 2026-12-31 | - | 3480 E. GUASTI ROAD, 3RD FLOOR, ONTARIO, CA, 91761 |
G15000113104 | LEHIGH PHYSICIAN MANAGEMENT | ACTIVE | 2015-11-06 | 2025-12-31 | - | 3480 E. GUASTI ROAD 3RD FL., ONTARIO, CA, 91761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1530 Lee Blvd., Lehigh Acres, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1530 Lee Blvd., Lehigh Acres, FL 33936 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
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: 03 Apr 2025
Sources: Florida Department of State