Search icon

TRIMEDX, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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
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