Search icon

CAREKINESIS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CAREKINESIS SOLUTIONS, 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: 19 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: M18000000619
FEI/EIN Number 371838591

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

Address: 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057, US
Mail Address: 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ADAMS BRIAN W President 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057
Figueroa John Chief Executive Officer 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057
Corey Christopher Secretary 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057
Butler Thomas M Chief Financial Officer 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057
Greenhalgh Michael Chief Operating Officer 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057
Anderson Joseph W Treasurer 228 STRAWBRIDGE DR., STE 301, MOORESTOWN, NJ, 08057
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016693 CK SOLUTIONS ACTIVE 2023-02-03 2028-12-31 - 228 STRAWBRIDGE DRIVE, SUITE 301, MOORESTOWN, NJ, 08057

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-08 - -
REGISTERED AGENT NAME CHANGED 2024-02-08 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
CORLCRACHG 2024-02-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-02
Foreign Limited 2018-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State