Search icon

CONVIVA CARE SOLUTIONS II, LLC

Company Details

Entity Name: CONVIVA CARE SOLUTIONS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: M20000011663
FEI/EIN Number 85-3191430
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Buckingham Renee J President 500 West Main Street, Louisville, KY, 40202

Chief Financial Officer

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202

Asso

Name Role Address
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202

Seni

Name Role Address
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202

Vice President

Name Role Address
Marcoux Robert MJr. Vice President 500 West Main Street, Louisville, KY, 40202
Pabo Erika J Vice President 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090576 CONVIVA PRIMARY CARE ANYWHERE ACTIVE 2023-08-03 2028-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
LC STMNT OF RA/RO CHG 2022-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
Foreign Limited 2020-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State