Entity Name: | COTIVITI GOV SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Feb 2005 (20 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | M05000000841 |
FEI/EIN Number | 51-0445932 |
Address: | 10701 S. River Front Parkway, South Jordan, UT, 84095, US |
Mail Address: | 10701 S. River Front Parkway, South Jordan, UT, 84095, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
COTIVITI, INC. | Member |
Name | Role | Address |
---|---|---|
Rizk Emad | Manager | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
COLOIAN CHRIS | Manager | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
Magun Brett I | Manager | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
Hawley Matthew | Manager | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
Moehring Cheri | Manager | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124812 | HMS FEDERAL | EXPIRED | 2011-12-21 | 2016-12-31 | No data | 2121 NORTH 117 AVENUE, SUITE 200, OMAHA, NE, 68164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 10701 S. River Front Parkway, Unit 200, South Jordan, UT 84095 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 10701 S. River Front Parkway, Unit 200, South Jordan, UT 84095 | No data |
LC AMENDMENT AND NAME CHANGE | 2021-11-15 | COTIVITI GOV SERVICES, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-03 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-23 |
LC Amendment and Name Change | 2021-11-15 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State