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 |
Name | Role |
---|---|
CERNER CORPORATION | Auth |
CORPORATION SERVICE COMPANY | Agent |
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 |
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 | - | - |
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