Search icon

HEALTHCARE BILLING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE BILLING SYSTEMS, 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: 15 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: M16000002168
FEI/EIN Number 593484980

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

Address: 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244, US
Mail Address: 5001 LBJ Freeway, Ste. 320, Dallas, TX, 75244, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cates Lane Secretary 5001 LBJ Freeway, Ste. 320, Dallas, TX, 75244
Huddleston Steven Chief Executive Officer 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244
Patel Darshan President 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244
Scharfstein David Treasurer 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244
VENTRA HEALTH, INC. Director -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034839 DUVASAWKO EXPIRED 2016-04-06 2021-12-31 - 298 S. YONGE STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 5001 LBJ FWY, SUITE 320, DALLAS, TX 75244 -
LC STMNT OF RA/RO CHG 2022-02-03 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2021-10-05 5001 LBJ FWY, SUITE 320, DALLAS, TX 75244 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-21
CORLCRACHG 2022-02-03
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State