Entity Name: | INTERPORE CROSS INTERNATIONAL, 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: | 05 Oct 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Aug 2015 (10 years ago) |
Document Number: | M12000005603 |
FEI/EIN Number |
330818017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Zimmer, Inc. - Corporate Secretary's O, 345 E. Main St., Warsaw, IN, 46580, US |
Address: | 181 Technology Drive, Irvine, CA, 92618, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PHIPPS CHAD F | Manager | 345 E. Main St., Warsaw, IN, 46580 |
Meyer Eric | Manager | 181 Technology Drive, Irvine, CA, 92618 |
Bezjak Mark R | Manager | 181 Technology Drive, Irvine, CA, 92618 |
Clark Jill | Manager | 181 Technology Drive, Irvine, CA, 92618 |
Upadhyay Suketu | Manager | 181 Technology Drive, Irvine, CA, 92618 |
St. Louis Matthew F | Manager | 345 E Main St, Warsaw, IN, 46580 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085483 | ZIMMER BIOMET IRVINE | ACTIVE | 2015-08-18 | 2026-12-31 | - | 181 TECHNOLOGY DRIVE, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 181 Technology Drive, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 181 Technology Drive, Irvine, CA 92618 | - |
LC STMNT OF RA/RO CHG | 2015-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State