Search icon

IMPLANTUS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HAMILTON GRINLEY LTD Managing Member 576 Fifth Avenue, NEW YORK, FL, 10036
LEGALINC CORPORATE SERVICES INC. Agent -

Events

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 - -

Documents

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