Entity Name: | AFFORDABLE CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 18 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | M16000003178 |
FEI/EIN Number | 56-1505559 |
Address: | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Mail Address: | 629 Davis Drive, 300, Morrisville, NC 27560 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Slezak, David | Secretary | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
Slezak, David | Asst. Treasurer | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Bridgman, Peter | Asst. Treasurer | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
Bridgman, Peter | President | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
Bridgman, Peter | Asst. Secretary | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Wyatt, Todd | Asst. Secretary | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
Wyatt, Todd | Treasurer | 629 Davis Drive, Suite 300 Morrisville, NC 27560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | NRAI SERVICES, INC. | No data |
REINSTATEMENT | 2019-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 629 Davis Drive, Suite 300, Morrisville, NC 27560 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 629 Davis Drive, Suite 300, Morrisville, NC 27560 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-15 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-07 |
Foreign Limited | 2016-03-18 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State