Search icon

LACERTA THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: LACERTA THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F17000003073
FEI/EIN Number 47-4668812

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

Mail Address: 14189 NW 129TH WAY, ALACHUA, FL, 32615, US
Address: 14189 NW 129th Way, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACERTA THERAPEUTICS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 474668812 2024-07-29 LACERTA THERAPEUTICS INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 3865883269
Plan sponsor’s address 14189 NW 129TH WAY, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing AMY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
LACERTA THERAPEUTICS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 474668812 2023-07-31 LACERTA THERAPEUTICS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 3865883269
Plan sponsor’s address 14189 NW 129TH WAY, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing AMY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
LACERTA THERAPEUTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 474668812 2022-06-21 LACERTA THERAPEUTICS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 325410
Sponsor’s telephone number 3865883285
Plan sponsor’s address 14189 NW 129TH WAY, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LACERTA THERAPEUTICS, INC. 2020 474668812 2021-10-15 LACERTA THERAPEUTICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 3865186424
Plan sponsor’s address 12085 RESEARCH DR #46, ALACHUA, FL, 326150000
LACERTA THERAPEUTICS, INC. 2019 474668812 2020-10-15 LACERTA THERAPEUTICS, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 3865186424
Plan sponsor’s address 12085 RESEARCH DR #46, ALACHUA, FL, 326150000
LACERTA THERAPEUTICS, INC. 2019 474668812 2021-10-15 LACERTA THERAPEUTICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 3865186424
Plan sponsor’s address 12085 RESEARCH DR #46, ALACHUA, FL, 326150000
LACERTA THERAPEUTICS 401(K) PLAN 2018 474668812 2019-08-05 LACERTA THERAPEUTICS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541700
Sponsor’s telephone number 3865186424
Plan sponsor’s address 12085 RESEARCH DR #46, ALACHUA, FL, 326150000

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing CHERI BAYLESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-05
Name of individual signing CHERI BAYLESS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rodriguez Edgardo Phd Chief Executive Officer 14189 NW 129th Way, Alachua, FL, 32615
Streeter Jackson MD Director 747 SW 2nd Ave, Gainesville, FL, 32601
Wolff Marc Director 850 N 5th St, Phoenix, AZ, 85004
Wang Min PhD, JD Director 21 Father Francis Gilday, Boston, MA, 02118
Zenkus Joseph Phd Director 215 FIRST STREET, CAMBRIDGE, MA, 02142
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 14189 NW 129th Way, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2020-09-14 14189 NW 129th Way, Alachua, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-04-09
Foreign Profit 2017-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State