Search icon

MASSACHUSETTS BENEFIT ADMINISTRATORS LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Fictitious Names

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

Events

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

Documents

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