Entity Name: | NEBRASKA MEDICAL SOLUTIONS L.L.C. |
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: | 01 Aug 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Sep 2014 (10 years ago) |
Document Number: | M12000004328 |
FEI/EIN Number |
912184792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 N 102nd St, OMAHA, NE, 68114, US |
Mail Address: | 1010 N 102nd St, OMAHA, NE, 68114, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dettingmeijer Denise | Manager | 1010 N 102nd St, OMAHA, NE, 68114 |
Pedersen Stephen | Manager | 1010 N 102nd St, OMAHA, NE, 68114 |
Rogers Tijerino Rebecca | Manager | 1010 N 102nd St, OMAHA, NE, 68114 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000053315 | AUREUS ALLIED HEALTH | ACTIVE | 2023-04-27 | 2028-12-31 | - | 1010 NORTH 102ND ST., SUITE 300, OMAHA, NE, 68114 |
G23000053325 | AUREUS ALLIED HEALTH | ACTIVE | 2023-04-27 | 2028-12-31 | - | 1010 NORTH 102ND ST., SUITE 300, OMAHA, NE, 38114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 7676 Hazard Center Dr, Suite 500, San Diego, CA 92108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 1010 N 102nd St, Suite 300, OMAHA, NE 68114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 1010 N 102nd St, Suite 300, OMAHA, NE 68114 | - |
LC STMNT OF RA/RO CHG | 2014-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
AMENDED ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-22 |
AMENDED ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State