Entity Name: | NATIONAL MEDTRANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2017 (8 years ago) |
Branch of: | NATIONAL MEDTRANS, LLC, NEW YORK (Company Number 4641986) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 May 2020 (5 years ago) |
Document Number: | M17000002356 |
FEI/EIN Number | 472336925 |
Address: | 6900 Layton Ave, Denver, CO, 80237, US |
Mail Address: | 6900 Layton Ave, Denver, CO, 80237, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Jaskolka Jennifer | Secretary | 6900 Layton Ave, Denver, CO, 80237 |
Name | Role | Address |
---|---|---|
Sampson L. Heath | Manager | 1600 Layton Ave, Denver, CO, 80237 |
Name | Role | Address |
---|---|---|
Shepard Kenneth | Treasurer | 6900 Layton Ave, Denver, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 6900 Layton Ave, Suite 1200, Denver, CO 80237 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 6900 Layton Ave, Suite 1200, Denver, CO 80237 | No data |
LC STMNT OF RA/RO CHG | 2020-05-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-29 | REGISTERED AGENT SOLUTIONS, INC. | No data |
LC STMNT OF RA/RO CHG | 2018-02-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
CORLCRACHG | 2020-05-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-07 |
CORLCRACHG | 2018-02-20 |
Foreign Limited | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State