Entity Name: | CUSTOM AUTOMATED PROSTHETICS, 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: | 20 Feb 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Oct 2016 (9 years ago) |
Document Number: | M15000001512 |
FEI/EIN Number |
383802751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Duryea Road, Melville, NY, 11747, US |
Mail Address: | 135 Duryea Road, Melville, NY, 11747, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Ettinger Michael S | Executive Vice President | 135 Duryea Road, Melville, NY, 11747 |
HENRY SCHEIN, INC. | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021406 | CUSTOM AUTOMATED PROSTHETICS, LLC | EXPIRED | 2015-02-27 | 2020-12-31 | - | 85 MAPLE ST, STONEHAM, MA, 02180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 85 Maple Street, Stoneham, MA 02180 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 85 Maple Street, Stoneham, MA 02180 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 135 Duryea Road, Melville, NY 11747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 135 Duryea Road, Melville, NY 11747 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2016-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
CORLCRACHG | 2016-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State