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