Entity Name: | CIOX HEALTH, 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: | 13 Nov 2001 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | M01000002545 |
FEI/EIN Number |
582659941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 W Dunlap Ave, Phoenix, AZ, 85021, US |
Mail Address: | 2222 W Dunlap Ave, Phoenix, AZ, 85021, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Burwell Michael | Manager | 2222 W Dunlap Ave, Phoenix, AZ, 85021 |
Murphy Brian | Manager | 2222 W Dunlap Ave, Phoenix, AZ, 85021 |
Baker Kim | Manager | 2222 W Dunlap Ave, Phoenix, AZ, 85021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000134152 | DATAVANT GROUP | ACTIVE | 2023-11-01 | 2028-12-31 | - | 2222 WEST DUNLAP AVE SUITE 250, PHOENIX, AZ, 85021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 2222 W Dunlap Ave, Suite 250, Phoenix, AZ 85021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 2222 W Dunlap Ave, Suite 250, Phoenix, AZ 85021 | - |
MERGER | 2018-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000188161 |
LC NAME CHANGE | 2016-03-02 | CIOX HEALTH, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2008-09-22 | HEALTHPORT TECHNOLOGIES, LLC | - |
NAME CHANGE AMENDMENT | 2003-09-17 | SMART DOCUMENT SOLUTIONS, LLC | - |
REINSTATEMENT | 2002-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-21 |
Merger | 2018-12-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State