Entity Name: | BIOKINETEX, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOKINETEX, 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. |
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: | 24 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L04000062777 |
FEI/EIN Number |
201602322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED MICHAEL L | Managing Member | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410 |
REED MICHAEL L | Agent | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09009900405 | SPINE & SPORT | EXPIRED | 2009-01-09 | 2014-12-31 | - | 600 HERITAGE DRIVE, SUITE 110, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 94 SATINWOOD LANE, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-30 | REED, MICHAEL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-08-10 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-03-30 |
Reg. Agent Resignation | 2009-03-09 |
ANNUAL REPORT | 2008-08-27 |
ANNUAL REPORT | 2008-06-16 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State