Search icon

FLORIDA MEDTRANS NETWORK MSO LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
Sampson L. Heath Manager 1600 Layton Ave Ste 1200, Denver, CO, 80237
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

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 - -

Documents

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