Entity Name: | BIOTRONIC SOUTHEAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOTRONIC SOUTHEAST, 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: | 04 Feb 2005 (20 years ago) |
Date of dissolution: | 07 Sep 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Sep 2017 (8 years ago) |
Document Number: | L05000014383 |
FEI/EIN Number |
202326181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10420 LITTLE PATUXENT PKWY, COLUMBIA, MD, 21044, US |
Mail Address: | 7475 LUSK BLVD, SAN DIEGO, CA, 92121, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIOTRONIC SOUTHEAST, LLC, ALABAMA | 000-345-896 | ALABAMA |
Name | Role | Address |
---|---|---|
GRETZINGER HANK | Manager | 812 AVIS DRIVE, ANN ARBOR, MI, 48108 |
Darren Alexander | Assi | 7475 LUSK BLVD, SAN DIEGO, CA, 92121 |
CALDER DEVELOPMENT ASSOCIATES, INC. | Manager | - |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-09-07 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F05000002189. MERGER NUMBER 100000174331 |
LC STMNT OF RA/RO CHG | 2017-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 10420 LITTLE PATUXENT PKWY, #250, COLUMBIA, MD 21044 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 10420 LITTLE PATUXENT PKWY, #250, COLUMBIA, MD 21044 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
CORLCRACHG | 2017-01-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State