Entity Name: | IMPLANTUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPLANTUS 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: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | L05000015919 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 576 Fifth Avenue, Suite 903, NEW YORK, FL, 10036, US |
Mail Address: | 576 Fifth Avenue, Suite 903, NEW YORK, FL, 10036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON GRINLEY LTD | Managing Member | 576 Fifth Avenue, NEW YORK, FL, 10036 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2020-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | LEGALINC CORPORATE SERVICES INC. | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 576 Fifth Avenue, Suite 903, NEW YORK, FL 10036 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 576 Fifth Avenue, Suite 903, NEW YORK, FL 10036 | - |
REINSTATEMENT | 2013-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-03-07 |
REINSTATEMENT | 2011-12-16 |
REINSTATEMENT | 2010-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State