Search icon

MODIVCARE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MODIVCARE 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: 22 Sep 1999 (26 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: M99000001485
FEI/EIN Number 582491253

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

Address: 6900 Layton Ave, Denver, CO, 80237, US
Mail Address: 6900 Layton Ave, Denver, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MODIVCARE INC. Member -
REGISTERED AGENT SOLUTIONS, INC. Agent -
Orcutt Rebecca Chie 6900 Layton Ave, Denver, CO, 80237
Sampson L. Heath Chief Executive Officer 6900 E Layton Ave, Denver, CO, 80237
Shepard Kenneth Chief Financial Officer 6900 Layton Ave, Denver, CO, 80237
Khan Faisal Secretary 6900 Layton Ave, Denver, CO, 80237

National Provider Identifier

NPI Number:
1619364270
Certification Date:
2021-01-27

Authorized Person:

Name:
DANIEL GREENLEAF
Role:
PRESIDENT & CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
Yes

Contacts:

Fax:
4048885999
Fax:
3054710443

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-04-24 6900 Layton Ave, Suite 1200, Denver, CO 80237 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 6900 Layton Ave, Suite 1200, Denver, CO 80237 -
LC NAME CHANGE 2021-01-20 MODIVCARE SOLUTIONS, LLC -
LC AMENDMENT 2019-10-01 - -
LC AMENDMENT 2015-03-05 - -
REGISTERED AGENT NAME CHANGED 2012-07-23 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2003-11-06 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
LC Name Change 2021-01-20
ANNUAL REPORT 2020-04-09
LC Amendment 2019-10-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State