Entity Name: | HEALTHCARE BILLING SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cates Lane | Secretary | 5001 LBJ Freeway, Ste. 320, Dallas, TX, 75244 |
Name | Role | Address |
---|---|---|
Huddleston Steven | Chief Executive Officer | 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244 |
Name | Role | Address |
---|---|---|
Patel Darshan | President | 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244 |
Name | Role | Address |
---|---|---|
Scharfstein David | Treasurer | 5001 LBJ FWY, SUITE 320, DALLAS, TX, 75244 |
Name | Role |
---|---|
VENTRA HEALTH, INC. | Director |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000034839 | DUVASAWKO | EXPIRED | 2016-04-06 | 2021-12-31 | No data | 298 S. YONGE STREET, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 5001 LBJ FWY, SUITE 320, DALLAS, TX 75244 | No data |
LC STMNT OF RA/RO CHG | 2022-02-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 5001 LBJ FWY, SUITE 320, DALLAS, TX 75244 | No data |
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 Feb 2025
Sources: Florida Department of State