Search icon

AETNA MEDICAID ADMINISTRATORS LLC - Florida Company Profile

Company Details

Entity Name: AETNA MEDICAID ADMINISTRATORS 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: 31 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: M07000003216
FEI/EIN Number 85-0842559

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

Address: 4750 44th Place, Suite 150, Phoenix, AZ, 85040, US
Mail Address: 4750 44th Place, Suite 150, Phoenix, AZ, 85040, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Aetna Health Holdings, LLC Member 4750 44th Place, Suite 150, Phoenix, AZ, 85040
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Lee Edward C Vice President 4750 44th Place, Suite 150, Phoenix, AZ, 85040
Santos Mark Costa President 4750 44th Place, Suite 150, Phoenix, AZ, 85040
Smith Tracy Louise Vice President 4750 44th Place, Suite 150, Phoenix, AZ, 85040
Clark Thorne Washbur Vice President 4750 44th Place, Suite 150, Phoenix, AZ, 85040
Chuey Lindsay A Assi 4750 44th Place, Suite 150, Phoenix, AZ, 85040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018422 SCHALLER ANDERSON OF ARIZONA EXPIRED 2010-02-26 2015-12-31 - 4645 E. COTTON CENTER BLVD, BUILDING 1, PHOENIX, AZ, 85040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 4750 44th Place, Suite 150, Phoenix, AZ 85040 -
CHANGE OF MAILING ADDRESS 2024-04-23 4750 44th Place, Suite 150, Phoenix, AZ 85040 -
LC NAME CHANGE 2013-07-19 AETNA MEDICAID ADMINISTRASTORS LLC -
LC NAME CHANGE 2010-02-25 SCHALLER ANDERSON, LLC -
REGISTERED AGENT NAME CHANGED 2008-04-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State