Search icon

MEDTRONIC CARE MANAGEMENT SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MEDTRONIC CARE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Jan 2001 (24 years ago)
Branch of: MEDTRONIC CARE MANAGEMENT SERVICES, LLC, MINNESOTA (Company Number 5546a463-b1d4-e011-a886-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: M01000000131
FEI/EIN Number 411929175

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

Mail Address: 710 Medtronic Parkway, Minneapolis, MN, 55432, US
Address: 7980 Century Blvd, Chanhassen, MN, 55317, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
NELSON WILLS COURTNEY Gove 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
OSTERAAS THOMAS Asst 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
QUINTUS SHEILA Gove 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
OLDAKER JULIAN Gove 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900267 COMHEALTH EXPIRED 2008-04-03 2013-12-31 - 7980 CENTURY BLVD., CHANHASSEN, MN, 55317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 7980 Century Blvd, Chanhassen, MN 55317 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 7980 Century Blvd, Chanhassen, MN 55317 -
LC STMNT OF RA/RO CHG 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1201 HAYS STREET, Tallahassee, FL 32301 -
LC NAME CHANGE 2015-11-18 MEDTRONIC CARE MANAGEMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-05-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State