Search icon

COTIVITI GOV SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COTIVITI GOV 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: 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

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

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

Key Officers & Management

Name Role Address
COTIVITI, INC. Member -
CORPORATION SERVICE COMPANY Agent -
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124812 HMS FEDERAL EXPIRED 2011-12-21 2016-12-31 - 2121 NORTH 117 AVENUE, SUITE 200, OMAHA, NE, 68164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 10701 S. River Front Parkway, Unit 200, South Jordan, UT 84095 -
CHANGE OF MAILING ADDRESS 2024-03-11 10701 S. River Front Parkway, Unit 200, South Jordan, UT 84095 -
LC AMENDMENT AND NAME CHANGE 2021-11-15 COTIVITI GOV SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2021-05-03 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 Hays Street, Tallahassee, FL 32301 -

Documents

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 Apr 2025

Sources: Florida Department of State