Search icon

AUREUS RADIOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: AUREUS RADIOLOGY, 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: 16 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: M02000003352
FEI/EIN Number 450491768

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

Address: 1010 N 102nd St, Omaha, NE, 68114, US
Mail Address: 1010 N 102nd St, Omaha, NE, 68114, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
Pedersen Stephen Manager 1010 N 102nd St, Omaha, NE, 68114
Shedivy Daniel Manager 1010 N 102nd St, Omaha, NE, 68114
Tijerino Rebecca R Manager 1010 N 102nd St, Omaha, NE, 68114
Dettingmeijer Denise Manager 1010 N 102nd St, Omaha, NE, 68114
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065492 AUREUS ALLIED HEALTH ACTIVE 2023-05-26 2028-12-31 - 1010 N 102ND ST, STE 300, OMAHA, NE, 68114
G23000065493 AUREUS ALLIED HEALTH ACTIVE 2023-05-26 2028-12-31 - 1010 N 102ND ST, STE 300, OMAHA, NE, 68114
G17000015965 AUREUS ALLIED HEALTH EXPIRED 2017-02-13 2022-12-31 - PO BOX 3037, OMAHA, NE, 68103-0307

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 7676 Hazard Center Dr, Suite 500, San Diego, CA 92108 -
CHANGE OF MAILING ADDRESS 2025-01-17 7676 Hazard Center Dr, Suite 500, San Diego, CA 92108 -
LC STMNT OF RA/RO CHG 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
CORLCRACHG 2020-04-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State