Search icon

CROWE HEALTHCARE RISK CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: CROWE HEALTHCARE RISK CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: M98000000330
FEI/EIN Number 431780399

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

Address: 9045 River Road Suite 450, Indianapolis, IN, 45240, US
Mail Address: 9045 River Road Suite 450, Indianapolis, IN, 45240, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bang Derek Member 9045 River Road Suite 450, Indianapolis, IN, 45240
Gautschi Daniel Member 9045 River Road Suite 450, Indianapolis, IN, 45240
Weber Jennifer Cont 9045 River Road Suite 450, Indianapolis, IN, 45240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129360 KODIAK HEALTHCARE RISK CONSULTING ACTIVE 2023-10-19 2028-12-31 - ONE MID AMERICA PLAZA, SUITE 500, OAKBROOK TERRACE, IL, 60181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 9045 River Road Suite 450, Indianapolis, IN 45240 -
CHANGE OF MAILING ADDRESS 2024-04-22 9045 River Road Suite 450, Indianapolis, IN 45240 -
LC STMNT OF RA/RO CHG 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2018-06-01 CROWE HEALTHCARE RISK CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-08
CORLCRACHG 2018-12-26
LC Name Change 2018-06-01
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State