Entity Name: | COLIBRI HEALTHCARE, 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: | 22 Mar 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | M12000001640 |
FEI/EIN Number |
454569047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 S Spring Ave, St. Louis, MO, 63110, US |
Mail Address: | 399 S Spring Ave, St. Louis, MO, 63110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fox Jim | Secretary | 399 S Spring Ave, St. Louis, MO, 63110 |
McKissock, LLC | Manager | 399 S Spring Ave, St. Louis, MO, 63110 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128787 | INFORMED | EXPIRED | 2019-12-05 | 2024-12-31 | - | 26 N. BEACH ST., SUITE A, ORMOND BEACH, FL, 32174 |
G17000140301 | ADVANCE HEALTHCARE NETWORK | EXPIRED | 2017-12-22 | 2022-12-31 | - | 218 LIBERTY STREET, WARREN, PA, 16365 |
G12000028985 | INFORMED | EXPIRED | 2012-03-23 | 2017-12-31 | - | 1452 U.S. HIGHWAY 1, NORTH, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 399 S Spring Ave, Suite 108, St. Louis, MO 63110 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 399 S Spring Ave, Suite 108, St. Louis, MO 63110 | - |
LC NAME CHANGE | 2022-05-09 | COLIBRI HEALTHCARE, LLC | - |
LC STMNT OF RA/RO CHG | 2019-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 1201 HAYS, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-14 |
LC Name Change | 2022-05-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-29 |
CORLCRACHG | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State