Search icon

CHANGE HEALTHCARE RESOURCES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHANGE HEALTHCARE RESOURCES 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: 02 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M16000004389
FEI/EIN Number 27-2872345

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

Address: 424 Church Street, Suite 1400, Nashville, TN, 37219, US
Mail Address: 424 Church Street, Suite 1400, Nashville, TN, 37219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Change Healthcare Resources Holdings, Inc. Member 424 Church Street, Nashville, TN, 37219
Connor Roger G Chief Executive Officer 424 Church Street, Nashville, TN, 37219
Hirsch Marilyn V Treasurer 424 Church Street, Nashville, TN, 37219
Lang Heather A Assi 424 Church Street, Nashville, TN, 37219
Soderberg Elizabeth A Secretary 424 Church Street, Nashville, TN, 37219
Connor Roger G President 424 Church Street, Nashville, TN, 37219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055124 ALTEGRA HEALTH EXPIRED 2016-06-03 2021-12-31 - 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN, 37214

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 424 Church Street, Suite 1400, Nashville, TN 37219 -
CHANGE OF MAILING ADDRESS 2021-03-24 424 Church Street, Suite 1400, Nashville, TN 37219 -
LC AMENDMENT 2021-03-16 - -
LC NAME CHANGE 2018-09-20 CHANGE HEALTHCARE RESOURCES LLC -
REINSTATEMENT 2018-09-18 - -
REGISTERED AGENT NAME CHANGED 2018-09-18 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
LC Amendment 2021-03-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-21
LC Name Change 2018-09-20
REINSTATEMENT 2018-09-18
Foreign Limited 2016-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State