Entity Name: | COGNIZANT TECHNOLOGY SOLUTIONS 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: | 18 Mar 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Oct 2011 (14 years ago) |
Document Number: | M04000001046 |
FEI/EIN Number |
03-0535525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666, US |
Mail Address: | 300 Frank W. Burr Boulevard, c/o Cognizant Technology Solutions Legal D, Teaneck, NJ, 07666, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
Cognizant Technology Solutions U.S. Corpor | Member | 211 Quality Circle, College Station, TX, 77845 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 300 Frank W. Burr Boulevard, Suite 36, 6th Floor, Teaneck, NJ 07666 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 300 Frank W. Burr Boulevard, Suite 36, 6th Floor, Teaneck, NJ 07666 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | - |
LC NAME CHANGE | 2011-10-24 | COGNIZANT TECHNOLOGY SOLUTIONS SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000377263 | TERMINATED | 1000000664358 | COLUMBIA | 2015-03-09 | 2025-03-18 | $ 1,558.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
Reg. Agent Change | 2020-01-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State