Search icon

CHANGE HEALTHCARE TECHNOLOGIES, LLC

Company Details

Entity Name: CHANGE HEALTHCARE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: M17000001792
FEI/EIN Number 58-1651222
Address: 1 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 1 Optum Circle, Eden Prairie, MN, 55344, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Gill Peter M Manager 11000 Optum Circle, Eden Prairie, MN, 55344
Lang Heather A Manager 11000 Optum Circle, Eden Prairie, MN, 55344
Langdon Timothy J Manager 11000 Optum Circle, Eden Prairie, MN, 55344
Soderberg Elizabeth A Manager 11000 Optum Circle, Eden Prairie, MN, 55344
Connor Roger G Manager 11000 Optum Circle, Eden Prairie, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 1 Optum Circle, Eden Prairie, MN 55344 No data
CHANGE OF MAILING ADDRESS 2024-10-04 1 Optum Circle, Eden Prairie, MN 55344 No data
REGISTERED AGENT NAME CHANGED 2018-10-03 C T CORPORATION SYSTEM No data
REINSTATEMENT 2018-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2018-03-23 CHANGE HEALTHCARE TECHNOLOGIES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2018-02-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-09
REINSTATEMENT 2018-10-03
LC Name Change 2018-03-23
CORLCRACHG 2018-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State