Search icon

ADVOCATE MEDICAL SERVICES, LLC

Branch

Company Details

Name: ADVOCATE MEDICAL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2012 (13 years ago)
Authority Date: 25 Jul 2012 (13 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Branch of: ADVOCATE MEDICAL SERVICES, LLC, FLORIDA (Company Number L20000156135)
Organization Number: 0834319
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA 19462
Place of Formation: FLORIDA

Manager

Name Role
Wendy Russalesi Manager

Registered Agent

Name Role
UCS OF KENTUCKY, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 297658 Home Medical Equipment and Services Provider Active 2025-02-06 - - 2026-09-30 1510 Greenup Ave, Ashland, KY 41101
Department of Professional Licensing 265019 Home Medical Equipment and Services Provider Active 2020-07-20 - - 2026-09-30 1510 Greenup Ave, Ashland, KY 41101
Department of Professional Licensing 240278 Home Medical Equipment and Services Provider Expired 2018-01-08 - - 2020-07-20 1510 Greenup Ave, Ashland, KY 41101
Department of Professional Licensing 170238 Home Medical Equipment and Services Provider Expired 2014-06-09 - - 2018-09-30 2508 Center St, Catlettsburg, KY 41129
Department of Professional Licensing 170064 Home Medical Equipment and Services Provider Expired 2012-11-20 - - 2015-09-30 1202 Tech Blvd, Ste 105, Tampa, FL 33619

Former Company Names

Name Action
ADVOCATE MEDICAL SERVICES, LLC Old Name
ADVOCATE MEDICAL SERVICES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
ACTIVSTYLE Inactive 2022-07-25

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-14
Annual Report 2022-04-22
Articles of Organization (LLC) 2021-10-28
Annual Report 2021-04-23
Principal Office Address Change 2020-12-30
Annual Report Amendment 2020-12-30
Registered Agent name/address change 2020-08-14
Annual Report 2020-05-12
Principal Office Address Change 2019-06-13

Sources: Kentucky Secretary of State