Entity Name: | TRIMEDX, 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: | 05 Oct 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: | M07000005986 |
FEI/EIN Number |
352081152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5451 Lakeview Parkway S. Drive, Indianapolis, IN, 46268, US |
Mail Address: | 5451 Lakeview Parkway S. Drive, Indianapolis, IN, 46268, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Fisher Art | Seni | 5451 Lakeview Parkway S. Drive, Indianapolis, IN, 46268 |
Hummel Henry | Chie | 5451 Lakeview Parkway S. Drive, Indianapolis, IN, 46268 |
Dunkerley Chris | Chief Financial Officer | 5451 Lakeview Parkway S. Drive, Indianapolis, IN, 46268 |
TriMedx Sub-Holdings, Inc. | Bene | c/o Maples Fiduciary Services (Delaware) I, Wilmington, DE, 19807 |
Khan Jay | Exec | 5451 Lakeview Parkway S. Drive, Indianapolis, IN, 46268 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 5451 Lakeview Parkway S. Drive, Indianapolis, IN 46268 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 5451 Lakeview Parkway S. Drive, Indianapolis, IN 46268 | - |
LC AMENDMENT | 2017-10-10 | - | - |
LC STMNT OF RA/RO CHG | 2016-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-06 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | COGENCY GLOBAL INC. | - |
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 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-04-19 |
CORLCRACHG | 2016-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State