Search icon

INFUSION PARTNERS OF MELBOURNE, LLC - Florida Company Profile

Company Details

Entity Name: INFUSION PARTNERS OF MELBOURNE, 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: 19 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: M09000000695
FEI/EIN Number 58-2021377

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

Address: 3000 Lakeside Drive, Suite 300N, Bannockburn, IL, 60015-5405, US
Mail Address: 3000 Lakeside Drive, Suite 300N, Bannockburn, IL, 60015-5405, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Shapiro Michael H Manager 3000 Lakeside Drive, Bannockburn, IL, 600155405
SMYSER COLLIN Manager 3000 LAKESIDE DRIVE, BANNOCKBURN, IL, 600155405
CORPORATION SERVICE COMPANY Agent -
INFUSION PARTNERS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080160 BIOSCRIP INFUSION SERVICES ACTIVE 2017-07-26 2027-12-31 - 3000 LAKESIDE DR., SUITE 300N, BANNOCKBURN, IL, 60015

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-04 - -
LC STMNT OF RA/RO CHG 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 3000 Lakeside Drive, Suite 300N, Bannockburn, IL 60015-5405 -
CHANGE OF MAILING ADDRESS 2020-04-06 3000 Lakeside Drive, Suite 300N, Bannockburn, IL 60015-5405 -
LC STMNT OF RA/RO CHG 2017-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-10
LC Amendment 2022-05-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
CORLCRACHG 2021-01-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State