Entity Name: | DRNS SOFTWARE SOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 May 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2022 (2 years ago) |
Document Number: | L13000077724 |
FEI/EIN Number | 46-4909093 |
Address: | 400 Midland Court, Janesville, WI, 53546, US |
Mail Address: | 7676 FORSYTH BLVD, STE. 2700, ST. LOUIS, MO, 63105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
WETZEL JOSEPH C | Manager | 7676 FORSYTH BLVD, ST LOUIS, MO, 63105 |
BOROW ELIZABETH | Manager | 7676 FORSYTH BLVD, ST LOUIS, MO, 63105 |
CLIFTON RICK | Manager | 7676 FORSYTH BLVD, ST LOUIS, MO, 63105 |
DUNN ROBERT C | Manager | 7676 FORSYTH BLVD, ST LOUIS, MO, 63105 |
BENSON CYNTHIA | Manager | 400 MIDLAND COURT, JANESVILLE, WI, 53546 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000023016 | PROVIDERFLOW | ACTIVE | 2016-03-03 | 2026-12-31 | No data | 951 YAMATO ROAD, STE 290, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-24 | 400 Midland Court, SUITE 201, Janesville, WI 53546 | No data |
LC AMENDMENT | 2022-10-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-13 | 400 Midland Court, SUITE 201, Janesville, WI 53546 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-13 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-07-13 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-01-06 |
LC Amendment | 2022-10-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State