General Information

Casualty Management Network, Llc


Address 7110 Crossroads Blvd, Suite 100
Brentwood
TN, 37027
Form date October 13, 1998
Type Limited Liability Company
ID 19981183802
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Casualty Management Network, Llc, per the Secretary of State database, is a limited liability company situated in the city of Brentwood. The company address is as follows: 7110 Crossroads Blvd, Suite 100, Brentwood, 37027 (coordinates: 35.9596159, -86.8206469). Casualty Management Network, Llc has been functioning under the Colorado Secretary of State jurisdiction since 10/13/1998, when it was incorporated under id number 19981183802. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" procured on 1998-10-13. Other filings include: "Amendment" procured on 1999-06-28, "Statement of Older Periodic Report" (2001-02-07), "Amendment" (2001-02-07) and more - noted below. Other enterprises in the vicinity are: Affinion Benefits Group, Llc, Medicenter, Inc., Whole Health Medical Group Ohio Professional Corporation, Bkd Hcr Master Lease 3 Tenant Llc, Blc - Village At Skyline, Llc.
Company transactions
Received date Transaction ID Description Comment
1998-10-13
19981183802 Form a Limited Liability Company (LLC) CASUALTY MANAGEMENT NETWORK, LLC
1999-06-28
19991121954 Amendment
2001-02-07
20011027939 Statement of Older Periodic Report CORP REPORT
2001-02-07
20011027939 Amendment CHANGE RORA
2002-10-03
20021274590 Statement of Older Periodic Report CORP REPORT
2007-04-25
20071200010 Articles of Reinstatement
2008-05-06
20081249068 File Report
2009-06-23
20091338655 File Report
2010-05-29
20101308634 File Report
2011-06-30
20111376727 File Report Change of Registered Agent Address / Change of Entity Address
2012-09-18
20121511265 Statement Curing Delinquency
2013-09-10
20131524249 File Report Removed entity mailing address;Removed agent mailing address;
2014-11-25
20141717885 File Report
2015-08-26
20151553982 File Report
2015-11-20
19981183802 Filing Officer Correction Correction of document title from Articles of Incorporation per statute
2016-08-23
20161565790 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.