Search icon

PIPELINE HEALTH HOLDINGS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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