Entity Name: | CAREFUSION SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2015 (9 years ago) |
Document Number: | M09000003459 |
FEI/EIN Number | 20-8837112 |
Address: | 3750 Torrey View Court, San Diego, CA, 92130, US |
Mail Address: | 3750 Torrey View Court, San Diego, CA, 92130, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DeFazio Gary | Secretary | 3750 Torrey View Court, San Diego, CA, 92130 |
Name | Role |
---|---|
CAREFUSION 303, INC. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 3750 Torrey View Court, San Diego, CA 92130 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 3750 Torrey View Court, San Diego, CA 92130 | No data |
REINSTATEMENT | 2015-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000005868 | TERMINATED | 1000000766899 | COLUMBIA | 2017-12-21 | 2038-01-03 | $ 6,213.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State