Entity Name: | SN SCIENTIFIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SN SCIENTIFIC, 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: | 08 Jul 2008 (17 years ago) |
Date of dissolution: | 05 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | L08000065926 |
FEI/EIN Number |
800216058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12225 - 28th Street North, St. Petersburg, FL, 33716, US |
Mail Address: | 12225 - 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATH DR. I.V.S. | Managing Member | 9438 PEBBLE BEACH CT. W, SEMINOLE, FL, 33777 |
PATEL HARISH | Managing Member | 7620 PARADISE POINTE CIR S, ST PETERSBURG, FL, 33711 |
HENSLEY EVELYN | Agent | 12225 - 28TH STREET NORTH, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 12225 - 28TH STREET NORTH, SUITE A, ST. PETERSBURG, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 12225 - 28th Street North, Suite A, St. Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | HENSLEY, EVELYN | - |
LC NAME CHANGE | 2010-06-07 | SN SCIENTIFIC, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-10-23 | 12225 - 28th Street North, Suite A, St. Petersburg, FL 33716 | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-14 |
LC Name Change | 2010-06-07 |
ANNUAL REPORT | 2010-02-01 |
REINSTATEMENT | 2009-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State