Search icon

TMX HEALTHCARE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: TMX HEALTHCARE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2007 (18 years ago)
Date of dissolution: 06 Oct 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: M07000004946
FEI/EIN Number 46-1726172

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

Address: 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN, 46268, US
Mail Address: 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN, 46268, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fisher Art Seni 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN, 46268
Dunkerley Chris Chief Financial Officer 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN, 46268
Hummel Henry Chief Executive Officer 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN, 46268
Kahn Jay Exec 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN, 46268
COGENCY GLOBAL INC. Agent -
TRIMEDX HOLDINGS, LLC Member -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2019-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 115 N CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2019-01-24 TMX HEALTHCARE TECHNOLOGIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN 46268 -
CHANGE OF MAILING ADDRESS 2018-01-24 5451 LAKEVIEW PKWY S DR, INDIANAPOLIS, IN 46268 -
LC NAME CHANGE 2012-05-04 ARAMARK HEALTHCARE TECHNOLOGIES, LLC -

Documents

Name Date
WITHDRAWAL 2023-10-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
CORLCRACHG 2019-02-05
LC Amendment and Name Change 2019-01-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State