Search icon

CONSORTIA HEALTH LONG TERM CARE, LLC - Florida Company Profile

Company Details

Entity Name: CONSORTIA HEALTH LONG TERM CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M18000007825
FEI/EIN Number 83-1334867

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

Address: 1645 Palm Beach Lakes Blvd, Suite 240, West Palm Beach, FL, 33401, US
Mail Address: 111 Congress Ave, Suite 400, AUSTIN, TX, 78701, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
CONSORTIA HEALTH HOLDINGS INC. Managing Member 111 Congress Ave, Suite 400, AUSTIN, TX, 78701

National Provider Identifier

NPI Number:
1689152779
Certification Date:
2020-12-28

Authorized Person:

Name:
AMANDA WHELPLEY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
132700000X - Dietary Manager
Is Primary:
No
Selected Taxonomy:
163WA2000X - Administrator Registered Nurse
Is Primary:
No
Selected Taxonomy:
163WC2100X - Continence Care Registered Nurse
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
No

Contacts:

Fax:
8887124684

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 1645 Palm Beach Lakes Blvd, Suite 240, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-03-29 1645 Palm Beach Lakes Blvd, Suite 240, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-29
Foreign Limited 2018-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State