Search icon

STEM CELL RESEARCH COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: STEM CELL RESEARCH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEM CELL RESEARCH COMPANY, 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: 21 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000051015
FEI/EIN Number 300484003

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 102 NE SECOND STREET, SUITE 353, BOCA RATON, FL, 33432
Mail Address: 102 NE SECOND STREET, SUITE 353, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McConnell Gloria Manager 102 NE SECOND STREET, SUITE 353, BOCA RATON, FL, 33432
MCCONNELL GLORIA Agent 102 NE 2ND STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 MCCONNELL, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 102 NE 2ND STREET, #353, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 102 NE SECOND STREET, SUITE 353, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-01-25 102 NE SECOND STREET, SUITE 353, BOCA RATON, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2010-02-25 STEM CELL RESEARCH COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-25
CORLCMMRES 2011-01-24
LC Amendment and Name Change 2010-02-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State