Search icon

INTERPORE CROSS INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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