Search icon

AFFORDABLE CARE, LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Slezak, David Secretary 629 Davis Drive, Suite 300 Morrisville, NC 27560

Asst. Treasurer

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

President

Name Role Address
Bridgman, Peter President 629 Davis Drive, Suite 300 Morrisville, NC 27560

Asst. Secretary

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

Treasurer

Name Role Address
Wyatt, Todd Treasurer 629 Davis Drive, Suite 300 Morrisville, NC 27560

Events

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

Documents

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