Search icon

CERNER ENVIZA LLC - Florida Company Profile

Company Details

Entity Name: CERNER ENVIZA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2014 (11 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: M14000001385
FEI/EIN Number 13-4172170

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

Address: 8779 HILLCREST ROAD, KANSAS CITY, MO, 64138, US
Mail Address: 8779 HILLCREST ROAD, KANSAS CITY, MO, 64138, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CERNER CORPORATION Auth
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011626 ALL GLOBAL EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017
G15000011632 CONSUMER HEALTH SCIENCES EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017
G15000011629 TNS JSTREET EXPIRED 2015-02-02 2020-12-31 - 100 PARK AVENUE, 4TH FLR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 8779 HILLCREST ROAD, KANSAS CITY, MO 64138 -
CHANGE OF MAILING ADDRESS 2023-04-15 8779 HILLCREST ROAD, KANSAS CITY, MO 64138 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-12-14 CORPORATION SERVICE COMPANY -
LC AMENDMENT AND NAME CHANGE 2022-06-09 CERNER ENVIZA LLC -
LC STMNT OF RA/RO CHG 2021-04-20 - -

Documents

Name Date
LC Withdrawal 2024-07-12
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
Reg. Agent Change 2022-12-14
LC Amendment and Name Change 2022-06-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-03
CORLCRACHG 2021-04-20
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State