Search icon

GENOMECHANIX, L.L.C. - Florida Company Profile

Company Details

Entity Name: GENOMECHANIX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENOMECHANIX, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L01000003109
FEI/EIN Number 59-3702687

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

Address: 3499 NW 97TH BLVD, SUITE 4, GAINESVILLE, FL, 32606, US
Mail Address: 3499 NW 97TH BLVD, SUITE 4, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEN ARUP MGR Manager 3499 NW 97TH BLVD.; SUITE 4, GAINESVILLE, FL, 32606
SEN ARUP Agent 3499 NW 97TH BLVD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 3499 NW 97TH BLVD, SUITE 4, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 3499 NW 97TH BLVD, SUITE 4, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2024-01-29 SEN, ARUP -
CHANGE OF MAILING ADDRESS 2024-01-29 3499 NW 97TH BLVD, SUITE 4, GAINESVILLE, FL 32606 -
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State