Search icon

TRAJECTOR MEDICAL,LLC - Florida Company Profile

Company Details

Entity Name: TRAJECTOR MEDICAL,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: 07 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: M17000001100
FEI/EIN Number 471965243

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

Address: 5950 NW 1st Place, Gainesville, FL, 32607, US
Mail Address: 5950 NW 1st Place, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
HILL JAMES S II President 1712 PIONEER AVE SUITE 500, CHEYENNE, WY, 82001
HILL JAMES S II Chief Executive Officer 1712 PIONEER AVE SUITE 500, CHEYENNE, WY, 82001
URIBE GINA G Manager 1024 SW 102ND TERR, GAINESVILLE, FL, 32607
TAYLOR, JR. JAMES JESQ. Agent 420 S LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172688 TRAJECTOR MEDICAL US ACTIVE 2021-12-29 2026-12-31 - 410 SW 140TH TERRACE, NEWBERRY, FL, 32669
G21000102001 TRAJECTOR MEDICAL ACTIVE 2021-08-05 2026-12-31 - 410 SW 140TH TERRACE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5950 NW 1st Place, Suite 200, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-04-16 5950 NW 1st Place, Suite 200, Gainesville, FL 32607 -
LC AMENDMENT AND NAME CHANGE 2024-02-26 TRAJECTOR MEDICAL,LLC -
LC AMENDMENT 2024-02-26 - -
LC STMNT OF RA/RO CHG 2017-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 420 S LAWRENCE BLVD., KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2017-08-11 TAYLOR, JR., JAMES J., ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
LC Amendment and Name Change 2024-02-26
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
CORLCRACHG 2017-08-11
Foreign Limited 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State