Search icon

LIFE SCIENCE TECHNOLOGIES, LLC

Company Details

Entity Name: LIFE SCIENCE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: L08000032433
FEI/EIN Number 264235077
Address: 105 East Gregory Square, PENSACOLA, FL, 32502, US
Mail Address: 1520 Senate Street Unit 172, Columbia, SC, 29201, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FINCH RICK W Agent 105 East Gregory Square, PENSACOLA, FL, 32502

Managing Member

Name Role Address
FINCH RICK W Managing Member 105 East Gregory Square, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 105 East Gregory Square, PENSACOLA, FL 32502 No data
REINSTATEMENT 2021-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-17 FINCH, RICK W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 105 East Gregory Square, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 105 East Gregory Square, PENSACOLA, FL 32502 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000780505 TERMINATED 1000000397236 SANTA ROSA 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State