Search icon

REMEDY EMPLOYER SERVICES II, LLC - Florida Company Profile

Company Details

Entity Name: REMEDY EMPLOYER SERVICES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMEDY EMPLOYER SERVICES II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L10000127592
FEI/EIN Number 450998491

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

Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
Mail Address: 101 Riverfront Blvd, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Appleman Kristen J Manager 101 Riverfront Blvd., Bradenton, FL, 34205
Cumbee John E Manager 101 Riverfront Blvd, Bradenton, FL, 34205
COADVANTAGE CORPORATION Authorized Member -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071968 COADVANTAGE ACTIVE 2024-06-10 2029-12-31 - 101 RIVERFRONT BLVD., SUITE 300, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 -
LC AMENDMENT 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
LC Amendment 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State