Entity Name: | MASSACHUSETTS BENEFIT ADMINISTRATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jun 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | M10000002859 |
FEI/EIN Number | 271502067 |
Address: | 101 Huntington Avenue, Boston, MA, 02199-7611, US |
Mail Address: | 101 Huntington Avenue, Boston, MA, 02199-7611, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gilligan Patrick | Manager | 101 Huntington Avenue, Boston, MA, 021997611 |
Katinas Stephan | Manager | 101 Huntington Avenue, Boston, MA, 021997611 |
Fox Brian | Manager | 101 Huntington Avenue, Boston, MA, 021997611 |
Biscoglio Jake | Manager | 101 Huntington Avenue, Boston, MA, 021997611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043911 | BLUE BENEFIT ADMINISTRATORS | EXPIRED | 2011-05-06 | 2016-12-31 | No data | LANDMARK CENTER, 401 PARK DRIVE, BOSTON, MA, 02215 |
G10000060919 | BLUE BENEFIT ADMINISTRATORS OF MASSACHUSETTS | EXPIRED | 2010-07-01 | 2015-12-31 | No data | LANDMARK CENTER, 401 PARK DRIVE, BOSTON, MA, 02215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 101 Huntington Avenue, Suite 1300, Boston, MA 02199-7611 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 101 Huntington Avenue, Suite 1300, Boston, MA 02199-7611 | No data |
LC STMNT OF RA/RO CHG | 2018-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 1201 HAYS STREET, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-23 |
CORLCRACHG | 2018-10-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State