Entity Name: | FLORIDA MEDTRANS NETWORK MSO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MEDTRANS NETWORK MSO 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. |
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: | 27 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | L14000014765 |
FEI/EIN Number |
364778512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Layton Ave Suite 1200, Denver, CO, 80237, US |
Mail Address: | 6900 Layton Ave Suite 1200, Denver, CO, 80237, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA MEDTRANS NETWORK MSO LLC, MINNESOTA | 9c2fa2aa-84d0-e811-9167-00155d0deff0 | MINNESOTA |
Headquarter of | FLORIDA MEDTRANS NETWORK MSO LLC, MINNESOTA | 2478f89d-ca17-eb11-91a4-00155d32b905 | MINNESOTA |
Name | Role | Address |
---|---|---|
Sampson L. Heath | Manager | 1600 Layton Ave Ste 1200, Denver, CO, 80237 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 6900 Layton Ave Suite 1200, Denver, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 6900 Layton Ave Suite 1200, Denver, CO 80237 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | REGISTERED AGENT SOLUTIONS, INC. | - |
LC AMENDMENT | 2020-10-26 | - | - |
LC STMNT OF RA/RO CHG | 2020-05-26 | - | - |
LC STMNT OF RA/RO CHG | 2018-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
LC Amendment | 2020-10-26 |
ANNUAL REPORT | 2020-07-22 |
CORLCRACHG | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-07 |
CORLCRACHG | 2018-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State