Entity Name: | NRG HEALTH SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2017 (8 years ago) |
Document Number: | L07000101153 |
FEI/EIN Number | 261179313 |
Address: | 22 Newport B, Deerfield Beach, FL, 33442, US |
Mail Address: | 22 Newport B, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILL BRADFORD | Agent | 22 Newport B, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Till Bradford | Managing Member | 22 Newport B, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-17 | 22 Newport B, Deerfield Beach, FL 33442 | No data |
REINSTATEMENT | 2017-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 22 Newport B, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | TILL, BRADFORD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 22 Newport B, Deerfield Beach, FL 33442 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-04-12 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State