Search icon

LIFETEK ORTHOBIOLOGICS, LLC - Florida Company Profile

Company Details

Entity Name: LIFETEK ORTHOBIOLOGICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFETEK ORTHOBIOLOGICS, LLC 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: 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 08 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L03000002958
FEI/EIN Number 571146819

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

Address: 105 SW 140TH CT, SUITE 1, JONESVILLE, FL, 32669, US
Mail Address: 105 SW 140TH CT, SUITE 1, JONESVILLE, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFETEK HOLDINGS LLC Manager 100 HAMPTON WALK, MARIETTA, GA, 30067
SIMMONS CHRISTINE M Agent 105 SW 140TH CT, JONESVILLE, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 105 SW 140TH CT, SUITE 1, JONESVILLE, FL 32669 -
CHANGE OF MAILING ADDRESS 2012-04-30 105 SW 140TH CT, SUITE 1, JONESVILLE, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 105 SW 140TH CT, SUITE 1, JONESVILLE, FL 32669 -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-11-17 - -
LC AMENDMENT 2008-10-31 - -
LC NAME CHANGE 2007-06-26 LIFETEK ORTHOBIOLOGICS, LLC -
LC AMENDMENT AND NAME CHANGE 2007-06-18 LIFE ORTHOBIOLOGICS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001342618 TERMINATED 1000000520804 ALACHUA 2013-08-14 2023-09-05 $ 675.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-03
REINSTATEMENT 2009-10-08
LC Amendment 2008-11-17
LC Amendment 2008-10-31
ANNUAL REPORT 2008-05-02
LC Name Change 2007-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State