Name: | AFFORDABLE CARE, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 14 Nov 2000 (24 years ago) |
Business ID: | 694220 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 629 Davis Drive, Suite 300Morrisville, NC 27560 |
Historical names: |
AFFORDABLE CARE, INC. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Affordable Care Intermediate Holdings, LLC | Manager | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
David Slezak | Other | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Tim Shannon | Other | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Gene Kirtser | Other | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
David Slezak | Secretary | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
Tim Shannon | Treasurer | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Name | Role | Address |
---|---|---|
Gene Kirtser | President | 629 Davis Drive, Suite 300, Morrisville, NC 27560 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-01 | Annual Report For AFFORDABLE CARE, LLC |
Annual Report LLC | Filed | 2023-01-27 | Annual Report For AFFORDABLE CARE, LLC |
Annual Report LLC | Filed | 2022-11-07 | Annual Report For AFFORDABLE CARE, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: AFFORDABLE CARE, LLC |
Annual Report LLC | Filed | 2021-06-01 | Annual Report For AFFORDABLE CARE, LLC |
Annual Report LLC | Filed | 2020-04-13 | Annual Report For AFFORDABLE CARE, LLC |
Annual Report LLC | Filed | 2019-11-20 | Annual Report For AFFORDABLE CARE, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-12 | Annual Report For AFFORDABLE CARE, LLC |
Annual Report LLC | Filed | 2017-04-12 | Annual Report For AFFORDABLE CARE, LLC |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900827 | Rent, Lease, Ejectment | 2024-04-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AFFORDABLE CARE, LLC |
Role | Plaintiff |
Name | JNM Office Property, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-02 |
Termination Date | 2020-11-11 |
Section | 1441 |
Sub Section | OC |
Status | Terminated |
Parties
Name | MCINTYRE, |
Role | Plaintiff |
Name | AFFORDABLE CARE, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-03-24 |
Termination Date | 2022-03-31 |
Date Issue Joined | 2021-05-23 |
Section | 0010 |
Status | Terminated |
Parties
Name | AFFORDABLE CARE, LLC |
Role | Plaintiff |
Name | MCINTYRE, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-01 |
Termination Date | 2022-02-09 |
Date Issue Joined | 2020-10-21 |
Trial Begin Date | 2022-02-07 |
Trial End Date | 2022-02-08 |
Section | 1332 |
Sub Section | JD |
Status | Terminated |
Parties
Name | AFFORDABLE CARE, LLC |
Role | Plaintiff |
Name | JNM Office Property, LLC |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State