Search icon

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

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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