Entity Name: | PIPELINE HEALTH HOLDINGS 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: | 03 Jul 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | M14000004750 |
FEI/EIN Number |
270839417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 BLAKE STREET, SUITE 400, DENVER, CO, 80202, US |
Mail Address: | 1730 BLAKE STREET, SUITE 400, DENVER, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PipelineRx Buyer, Inc. | Member | 1730 BLAKE STREET, SUITE 400, DENVER, CO, 80202 |
URS AGENTS, LLC | Agent | - |
Hyun Randy | President | 1730 BLAKE STREET, SUITE 400, DENVER, CO, 80202 |
ANDREWS STEPHEN | Chief Financial Officer | 1730 BLAKE STREET, SUITE 400, DENVER, CO, 80202 |
JONES KEVIN | Vice President | 1730 BLAKE STREET, SUITE 400, DENVER, CO, 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069141 | PIPELINERX | ACTIVE | 2020-06-18 | 2025-12-31 | - | 100 PINE STREET, SUITE 1250, SAN FRANCISCO, CA, 94111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-16 | 1730 BLAKE STREET, SUITE 400, DENVER, CO 80202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 1730 BLAKE STREET, SUITE 400, DENVER, CO 80202 | - |
LC STMNT OF RA/RO CHG | 2022-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC STMNT OF RA/RO CHG | 2016-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
CORLCRACHG | 2022-01-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-01 |
CORLCRACHG | 2016-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State