Search icon

PRN MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRN MEDICAL SERVICES, 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: 30 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: M13000008157
FEI/EIN Number 262334644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20333 N. 19th Avenue, Suite 101, Phoenix, AZ, 85027-3627, US
Mail Address: 8516 NW Expressway, Oklahoma City, OK, 76162-6010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PRNMS INVESTMENTS, LLC Member 20333 N. 19th Avenue, Phoenix, AZ, 850273627
Hendrix Jeffrey B Member 9800 NW 148th Place, Yukon, OK, 730098260
Segel Raziel S Member 336 Central Park West, Apt 9E,, New York, NY, 100257117
Jassey Mark L Member 5805 N. Billen Avenue, Oklahoma City, OK, 731127351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110059 SYMBIUS MEDICAL ACTIVE 2018-10-09 2028-12-31 - 20333 N. 19TH AVE SUITE 101, PHOENIX, AZ, 85027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 20333 N. 19th Avenue, Suite 101, Phoenix, AZ 85027-3627 -
CHANGE OF MAILING ADDRESS 2019-01-17 20333 N. 19th Avenue, Suite 101, Phoenix, AZ 85027-3627 -
LC STMNT OF RA/RO CHG 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 1201 HAYS STREET, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-10-25
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State