Entity Name: | AETNA NETWORK 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: | 15 Feb 2017 (8 years ago) |
Branch of: | AETNA NETWORK SERVICES LLC, CONNECTICUT (Company Number 1218934) |
Document Number: | M17000001345 |
FEI/EIN Number |
81-4345344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 Farmington Avenue, Hartford, CT, 06156, US |
Mail Address: | 151 Farmington Avenue, Hartford, CT, 06156, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Lee Edward Chung-I | Secretary | 151 Farmington Avenue, Hartford, CT, 06156 |
Jenkins Eric Brian | President | 151 Farmington Avenue, Hartford, CT, 06156 |
Nai Scott Francis | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Smith Tracy Louise | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Gentleman Richard J. | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Aetna Health Holdings, LLC | Member | 151 Farmington Avenue, Hartford, CT, 06156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 151 Farmington Avenue, Hartford, CT 06156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 151 Farmington Avenue, Hartford, CT 06156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
Foreign Limited | 2017-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State