Search icon

Assure Neuromonitoring LLC

Company Details

Name: Assure Neuromonitoring LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Delinquent
Date of registration: 25 Aug 2015 (9 years ago)
Entity Number: 20151549906
ZIP code: 80111
County: Arapahoe County
Place of Formation: COLORADO
Principal Address: 7887 E Belleview Ave Ste 500 Englewood CO 80111 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QZGLPQ3JDJC7 2023-02-18 4600 S ULSTER ST STE 1225, DENVER, CO, 80237, 2696, USA 7887 E BELLEVIEW AVE, SUITE 500, DENVER, CO, 80237, 2696, USA

Business Information

Division Name ASSURE NEUROMONITORING
Division Number ASSURE NEU
Congressional District 01
State/Country of Incorporation CO, USA
Activation Date 2022-01-21
Initial Registration Date 2020-12-30
Entity Start Date 2015-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110
Product and Service Codes Q510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG CAVINESS
Role VP CORPORATE DEVELOPMENT
Address 4600 SOUTH ULSTER STREET, SUITE 1225, DENVER, CO, 80237, USA
Government Business
Title PRIMARY POC
Name CRAIG CAVINESS
Role VP CORPORATE DEVELOPMENT
Address 4600 SOUTH ULSTER STREET, SUITE 1225, DENVER, CO, 80237, USA
Past Performance Information not Available

Transaction History

Transaction ID Type Date Effective date Name Comment
20248154776 Statement of Change Regarding Resignation or Other Termination of Registered Agent 2024-10-28 2024-10-28 No data Registered agent resigned;
20231971373 File Report 2023-09-22 2023-09-22 No data Principal address changed
20221728598 File Report 2022-07-26 2022-07-26 No data Change of Entity Address
20221560017 Statement of Change Changing the Registered Agent Information 2022-06-06 2022-06-02 No data Registered agent name and/or address changed; Document lists all affected entities.
20211685948 File Report 2021-07-26 2021-07-26 No data No data
20201737314 File Report 2020-08-25 2020-08-25 No data No data
20191583183 File Report 2019-07-23 2019-07-23 No data No data
20181676961 File Report 2018-08-27 2018-08-27 No data No data
20181177285 Statement of Change Changing the Principal Office Address 2018-02-28 2018-02-28 No data Principal address changed;
20171838718 File Report 2017-11-07 2017-11-07 No data Change of Registered Agent / Change of Registered Agent Address

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State