Entity Name: | COLLABORATIVE SOLUTIONS OF VIRGINIA, 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: | 25 Oct 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | M11000005525 |
FEI/EIN Number |
320073742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 FRANK W. BURR BOULEVARD, TEANECK, NJ, 07666, US |
Mail Address: | 300 Frank W. Burr Boulevard, c/o Cognizant Legal Department, Teaneck, NJ, 07666, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Ryan Carrie P | Secretary | 300 FRANK W. BURR BOULEVARD, TEANECK, NJ, 07666 |
SHOR YANA | Treasurer | 300 FRANK W. BURR BOULEVARD, TEANECK, NJ, 07666 |
CORPORATION SERVICE COMPANY | Agent | - |
Collaborative Solutions Midco, LLC | Member | 11190 Sunrise Valley Drive, Reston, VA, 20191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 300 FRANK W. BURR BOULEVARD, STE 36, 6TH FLOOR, TEANECK, NJ 07666 | - |
LC AMENDMENT | 2024-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 300 FRANK W. BURR BOULEVARD, STE 36, 6TH FLOOR, TEANECK, NJ 07666 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
CORUDELEV | 2024-03-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
CORLCRACHG | 2020-07-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State