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 |
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 | - |
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 |
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 | - |
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