Name: | AMERICA'S TPA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 2010 (15 years ago) |
Authority Date: | 20 Jul 2010 (15 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Branch of: | AMERICA'S TPA, LLC, MINNESOTA (Company Number d6e3c6e0-b7d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0767453 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 7201 W. 78TH STREET, SUITE 100, Minneapolis, MN 55439 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffrey Fritsch | Manager |
Malekeh Nazie Eftekhari | Manager |
Jeffrey Bakke | Manager |
John Hunt | Manager |
Nathan Ott | Manager |
Amir Eftekhari | Manager |
Name | Role |
---|---|
The Araz Group DE, LLC | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
AMERICA'S TPA, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
HEALTHEZ | Active | 2027-09-30 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Certificate of Assumed Name | 2022-09-30 |
Annual Report | 2022-06-07 |
Amendment | 2022-03-08 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State