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 |
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 | - |
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 | - |
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