Search icon

THE NEGOTIATORS, LLC

Headquarter

Company Details

Entity Name: THE NEGOTIATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2007 (18 years ago)
Document Number: L07000077875
FEI/EIN Number 260616710
Address: 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL, 34986, US
Mail Address: 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NEGOTIATORS, LLC, KENTUCKY 1130506 KENTUCKY
Headquarter of THE NEGOTIATORS, LLC, COLORADO 20221560232 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Musslewhite James WII Manager 2305 East Arapahoe Road, Centennial, CO, 80122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055195 SUNSHINE BILLING ACTIVE 2016-06-03 2026-12-31 No data 1860 SW FOUNTAIN BLVD., SUITE 100, PORT ST LUCIE, FL, 34986
G14000123353 SUNSHINE PHYSICIAN SERVICES, INC EXPIRED 2014-12-09 2019-12-31 No data P O BOX 32847, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2021-04-19 1860 SW FOUNTAINVIEW BLVD, STE100, PORT ST LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State