Search icon

PRIME HEALTHCARE SERVICES - LEHIGH PHYSCIAN MANAGEMENT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 - 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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State