Search icon

EVERSANA LIFE SCIENCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EVERSANA LIFE SCIENCE 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: 23 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: M14000005204
FEI/EIN Number 391821626

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

Address: 7045 College Blvd, Overland Park,, KS, 66211, US
Mail Address: 7045 College Blvd, Overland Park,, KS, 66211, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lang James Member 7045 College Blvd, Overland Park,, KS, 66211
Baker Kelly Member 7045 College Blvd, Overland Park,, KS, 66211
Spraggins Franco Member 7045 College Blvd, Overland Park,, KS, 66211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135812 EVERSANA ACTIVE 2024-11-05 2029-12-31 - 4580 MENDENHALL ROAD, MEMPHIS, TN, 38141--670
G19000128854 EVERSANA ACTIVE 2019-12-05 2029-12-31 - 4850 MENDENHALL ROAD, MEMPHIS, TN, 38141
G19000128857 EVERSANA ACTIVE 2019-12-05 2029-12-31 - 5650 CHALLENGE DR, MEMPHIS, TN, 38118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 7045 College Blvd, Suite 300, Overland Park,, KS 66211 -
CHANGE OF MAILING ADDRESS 2025-02-07 7045 College Blvd, Suite 300, Overland Park,, KS 66211 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 7045 College Blvd, Suite 300, Overland Park,, KS 66211 -
CHANGE OF MAILING ADDRESS 2023-04-19 7045 College Blvd, Suite 300, Overland Park,, KS 66211 -
LC NAME CHANGE 2019-01-30 EVERSANA LIFE SCIENCE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-14
LC Name Change 2019-01-30
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State