Entity Name: | HEALTH NET FEDERAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | M06000007202 |
FEI/EIN Number | 68-0214809 |
Mail Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Address: | 4151 E Commerce Way, Sacramento, CA, 95834, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Grissom Joyce | Manager | 2107 Wilson Blvd., Arlington, VA, 22201 |
Redd Kathleen | Manager | 4151 E Commerce Way, Sacramento, CA, 95834 |
Baiocchi Sarah | Manager | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Name | Role | Address |
---|---|---|
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 4151 E Commerce Way, Sacramento, CA 95834 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 4151 E Commerce Way, Sacramento, CA 95834 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State