Active
Updated 8/15/2025 2:35:23 AM

Aetna Medicaid Administrators LLC

Aetna Medicaid Administrators LLC is a Foreign Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 31, 2007, under the Florida Department Of State’s registration number M07000003216. It is currently listed as an active entity and FEI/EIN number is 85-0842559.

The principal and mailing address of Aetna Medicaid Administrators LLC is 4750 44th Place, Suite 150, Phoenix, AZ 85040, where all official business activities and communication are managed.

The company is managed by Aetna Health Holdings, LLC from Phoenix AZ, holding the position of Member, who takes the lead in overseeing its operations. For legal purposes, Ct Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On April 9, 2025, the company has filed the latest annual report.

Filing information

Company Name Aetna Medicaid Administrators LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M07000003216
FEI/EIN Number 85-0842559
Date Filed May 31, 2007
Company Age 18 years 3 months
State AZ
Status Active
Last Event LC NAME CHANGE
Event Date Filed 7/19/2013
Event Effective Date NONE

The data on Aetna Medicaid Administrators LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.

Contact details

Principal Address

4750 44th Place, Suite 150
Phoenix, AZ 85040
Changed: 4/23/2024

Mailing Address

4750 44th Place, Suite 150
Phoenix, AZ 85040
Changed: 4/23/2024

Registered Agent Name & Address

Ct Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 4/11/2008
Address Changed: 4/11/2008
Registered agent for 585 entities. See all →

Authorized Person(s) Details

Member
Aetna Health Holdings, LLC
4750 44th Place, Suite 150
Phoenix, AZ 85040
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC NAME CHANGE
Filed Date 7/19/2013
Effective Date
Description OLD NAME WAS : AETNA MEDICAID ADMINISTRASTORS LLC
Event Type LC NAME CHANGE
Filed Date 7/19/2013
Effective Date
Description OLD NAME WAS : SCHALLER ANDERSON, LLC
Event Type LC NAME CHANGE
Filed Date 2/25/2010
Effective Date
Description OLD NAME WAS : SCHALLER ANDERSON OF ARIZONA, L.L.C.

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 04/09/2025
Report Year 2023
Filed Date 04/13/2023
Report Year 2024
Filed Date 04/23/2024

Document Images

04/09/2025 -- ANNUAL REPORT
04/23/2024 -- ANNUAL REPORT
04/13/2023 -- ANNUAL REPORT
04/06/2022 -- ANNUAL REPORT
04/12/2021 -- ANNUAL REPORT
More...